About

Registered Number: 06080815
Date of Incorporation: 02/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

 

Based in Norfolk, Tsr Construction Ltd was registered on 02 February 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There are 4 directors listed as Wabe, Hayley, Rudd, Carolyn, Bull, Simon Robert Redvers, Rudd, Samuel for Tsr Construction Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Simon Robert Redvers 31 August 2008 24 February 2014 1
RUDD, Samuel 31 October 2012 16 April 2014 1
Secretary Name Appointed Resigned Total Appointments
WABE, Hayley 31 October 2012 - 1
RUDD, Carolyn 02 February 2007 31 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 June 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2015
RESOLUTIONS - N/A 07 May 2014
RESOLUTIONS - N/A 07 May 2014
F10.2 - N/A 07 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2014
4.20 - N/A 07 May 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 07 March 2014
TM01 - Termination of appointment of director 26 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 16 November 2012
AP03 - Appointment of secretary 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 04 April 2009
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363s - Annual Return 17 April 2008
225 - Change of Accounting Reference Date 02 March 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.