TCS FIRE SAFETY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03112964 |
Category | Private Limited Company |
Incorporated | 12 Oct 1995 |
Age | 28 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2013 |
Years | 10 years, 9 months, 26 days |
SUMMARY
TCS FIRE SAFETY SERVICES LIMITED is an dissolved private limited company with number 03112964. It was incorporated 28 years, 7 months, 23 days ago, on 12 October 1995 and it was dissolved 10 years, 9 months, 26 days ago, on 09 August 2013. The company address is Shackleton House Falcon Court Shackleton House Falcon Court, Stockton-on-tees, TS18 3TS, Cleveland.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jul 2012
Action Date: 22 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-06-22
Documents
Change registered office address company with date old address
Date: 15 Jul 2011
Action Date: 15 Jul 2011
Category: Address
Type: AD01
Old address: Brunel House Brunel Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JA
Change date: 2011-07-15
Documents
Liquidation voluntary statement of affairs with form attached
Date: 28 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Carlin
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Percival
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Mr. Stephen Young
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Michael Gerard Carlin
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Carvell
Change date: 2009-10-10
Documents
Change person secretary company with change date
Date: 12 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Young
Change date: 2009-10-10
Documents
Appoint person director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shaun Percival
Documents
Termination director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mcnichol
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed michael gerard carlin
Documents
Resolution
Date: 11 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Legacy
Date: 27 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / stephen young / 06/01/2008 / HouseName/Number was: , now: 29; Street was: 11 ouzel close, now: valley drive; Region was: , now: cleveland; Post Code was: TS26 0RB, now: TS26 0AJ; Country was: , now: england
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director nicholas harrison
Documents
Legacy
Date: 24 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 24/07/2008 from unit 2R high force road riverside park estate middlesbrough TS2 1RH
Documents
Legacy
Date: 28 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 24 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 17 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Certificate change of name company
Date: 05 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed technical combined solutions LIMITED\certificate issued on 10/04/08
Documents
Legacy
Date: 12 Feb 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/06/07
Documents
Resolution
Date: 12 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 09 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/06/07--------- £ si 63226@1
Documents
Legacy
Date: 26 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/09/07
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 17 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/06; full list of members
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/05; full list of members
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/04; full list of members
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Resolution
Date: 13 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Certificate change of name company
Date: 21 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed teesside contracting services li mited\certificate issued on 21/06/04
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/03; full list of members
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 12/02/04
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/02; full list of members
Documents
Legacy
Date: 21 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/04/02--------- £ si 1@1=1 £ ic 100/101
Documents
Legacy
Date: 18 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/99; full list of members
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 14/12/99
Documents
Legacy
Date: 01 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 01/11/99 from: unit 4 crofton court portrack stockton cleveland TS18 2QZ
Documents
Accounts with accounts type small
Date: 05 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 21 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/98; full list of members
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 21/10/98
Documents
Legacy
Date: 26 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/97; no change of members
Documents
Legacy
Date: 21 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 04/08/97--------- £ si 298@1=298 £ ic 2/300
Documents
Accounts with accounts type small
Date: 23 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/96; full list of members
Documents
Legacy
Date: 21 May 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Certificate change of name company
Date: 26 Jan 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed timecareer LIMITED\certificate issued on 29/01/96
Documents
Legacy
Date: 26 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 26/01/96 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
AG STRATEGY & PARTNERS LIMITED
10 PRINCES RIVERSIDE ROAD,LONDON,SE16 5RD
Number: | 10749853 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORNINGTON HOUSE,BOLTON,BL1 4NX
Number: | 11359266 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 STEVENSON CRESCENT,LONDON,SE16 3EN
Number: | 10973888 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FELTHAM BUSINESS COMPLEX,FELTHAM,TW13 7LW
Number: | 03572746 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
54 HUDDLESTON ROAD,LONDON,N7 0AG
Number: | 10960643 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 CASTLE STREET,EYE,IP23 7AN
Number: | 09326966 |
Status: | ACTIVE |
Category: | Private Limited Company |