TCS FIRE SAFETY SERVICES LIMITED

Shackleton House Falcon Court Shackleton House Falcon Court, Stockton-On-Tees, TS18 3TS, Cleveland
StatusDISSOLVED
Company No.03112964
CategoryPrivate Limited Company
Incorporated12 Oct 1995
Age28 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution09 Aug 2013
Years10 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

Gazette dissolved liquidation

Date: 09 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Carlin

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Percival

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Percival

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mcnichol

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed michael gerard carlin

Documents

View document PDF

Resolution

Date: 11 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director nicholas harrison

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/06/07

Documents

View document PDF

Resolution

Date: 12 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 09 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/06/07--------- £ si 63226@1

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 05 Jan 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 13 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 12/02/04

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/04/02--------- £ si 1@1=1 £ ic 100/101

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/12/99

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/10/98

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/97; no change of members

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 04/08/97--------- £ si 298@1=298 £ ic 2/300

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/96; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Memorandum articles

Date: 11 Feb 1996

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Oct 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG STRATEGY & PARTNERS LIMITED

10 PRINCES RIVERSIDE ROAD,LONDON,SE16 5RD

Number:10749853
Status:ACTIVE
Category:Private Limited Company

MASUD AIDE NEIL CHRIS LTD

MORNINGTON HOUSE,BOLTON,BL1 4NX

Number:11359266
Status:ACTIVE
Category:Private Limited Company

MIJI29 LIMITED

137 STEVENSON CRESCENT,LONDON,SE16 3EN

Number:10973888
Status:ACTIVE
Category:Private Limited Company

OUTSIDE CHANCE

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)

RAPPORO LIMITED

54 HUDDLESTON ROAD,LONDON,N7 0AG

Number:10960643
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SNPR SERVICES LIMITED

9 CASTLE STREET,EYE,IP23 7AN

Number:09326966
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