TWENTY TEN CONSTRUCTION LIMITED

4 Sewell Avenue, Bexhill-On-Sea, TN40 2BH, East Sussex, England
StatusDISSOLVED
Company No.07142848
CategoryPrivate Limited Company
Incorporated02 Feb 2010
Age14 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution16 Apr 2019
Years5 years, 2 months, 20 days

SUMMARY

TWENTY TEN CONSTRUCTION LIMITED is an dissolved private limited company with number 07142848. It was incorporated 14 years, 5 months, 4 days ago, on 02 February 2010 and it was dissolved 5 years, 2 months, 20 days ago, on 16 April 2019. The company address is 4 Sewell Avenue, Bexhill-on-sea, TN40 2BH, East Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-01

Old address: 4 Sewell Avenue Bexhill on Sea East Sussex TN40 1SF

New address: 4 Sewell Avenue Bexhill-on-Sea East Sussex TN40 2BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

Old address: 41 Ashdown Road Bexhill-on-Sea East Sussex TN40 1SF

New address: 4 Sewell Avenue Bexhill on Sea East Sussex TN40 1SF

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2014

Action Date: 06 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-06

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ

New address: 41 Ashdown Road Bexhill-on-Sea East Sussex TN40 1SF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Richard Lee Willard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2011

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Richard Lee Willard

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Lee Willard

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Brown

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Ms Rachel Brown

Documents

View document PDF

Incorporation company

Date: 02 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC UK INVESTMENT LIMITED

92 SELSDON ROAD,LONDON,E13 9BY

Number:10777054
Status:ACTIVE
Category:Private Limited Company

ASHLINGTON LTD

373-375 STATION ROAD,HARROW,HA1 2AW

Number:11365553
Status:ACTIVE
Category:Private Limited Company

I C ENGINEERING (2016) LIMITED

49 TOWER HILL,HESSLE,HU13 0SG

Number:10208324
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON RIBBON'S LIMITED

C/O AHMED AND CO 152,LONDON,E17 6JQ

Number:11108724
Status:ACTIVE
Category:Private Limited Company

PRESSURISED SYSTEMS INTEGRITY LTD

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:09953330
Status:ACTIVE
Category:Private Limited Company

SB COSTS LTD

42 BUCKFAST ROAD,SALE,M33 5GA

Number:09356743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source