This company is commonly known as Tam Contractors Limited. The company was founded 11 years ago and was given the registration number 08317590. The firm's registered office is in HAMPTON WICK. You can find them at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames. This company's SIC code is 41100 - Development of building projects.
Name | : | TAM CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 08317590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 December 2012 |
End of financial year | : | 30 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102, Lichfield Grove, London, United Kingdom, N3 2JN | Director | 04 December 2012 | Active |
Tomasz Piotr Piechota | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 102, Lichfield Grove, London, United Kingdom, N3 2JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-03 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-18 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-16 | Resolution | Resolution. | Download |
2018-07-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Officers | Change person director company with change date. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2015-05-13 | Address | Change registered office address company with date old address new address. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-31 | Gazette | Gazette filings brought up to date. | Download |
2015-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-02 | Gazette | Gazette notice compulsary. | Download |
2014-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.