About

Registered Number: 05724950
Date of Incorporation: 28/02/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 8 months ago)
Registered Address: 83 Ducie Street, Manchester, M1 2JQ

 

Having been setup in 2006, Tk Construction (UK) Ltd has its registered office in Manchester. Currently we aren't aware of the number of employees at the this business. Tk Construction (UK) Ltd has 2 directors listed as Wasilewska, Monika, Trytko, Marcin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRYTKO, Marcin 28 February 2006 15 October 2014 1
Secretary Name Appointed Resigned Total Appointments
WASILEWSKA, Monika 23 November 2007 01 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
L64.07 - Release of Official Receiver 26 April 2016
COCOMP - Order to wind up 03 February 2015
DISS40 - Notice of striking-off action discontinued 18 October 2014
AR01 - Annual Return 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
AR01 - Annual Return 15 October 2014
AD01 - Change of registered office address 15 October 2014
DISS16(SOAS) - N/A 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 March 2011
AAMD - Amended Accounts 08 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 28 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
287 - Change in situation or address of Registered Office 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363a - Annual Return 12 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 13 December 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
363a - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2007
353 - Register of members 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.