About

Registered Number: 04171290
Date of Incorporation: 02/03/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2018 (5 years and 8 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Founded in 2001, Tdh Civil Engineering Groundworks Ltd have registered office in Norwich, it has a status of "Dissolved". Mudd, Glyn Albert, Mudd, Susan Mary are listed as the directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUDD, Glyn Albert 02 March 2001 - 1
MUDD, Susan Mary 06 April 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2018
WU15 - N/A 17 July 2018
WU07 - N/A 12 July 2017
LIQ MISC - N/A 20 July 2016
LIQ MISC - N/A 25 June 2015
AD01 - Change of registered office address 13 May 2015
LIQ MISC - N/A 11 July 2014
LIQ MISC - N/A 04 July 2013
F10.2 - N/A 29 October 2012
AD01 - Change of registered office address 29 May 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 28 May 2012
COCOMP - Order to wind up 04 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 06 October 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
363s - Annual Return 17 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.