TSCC REALISATIONS 2019 LIMITED
Status | DISSOLVED |
Company No. | 04006169 |
Category | Private Limited Company |
Incorporated | 01 Jun 2000 |
Age | 24 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Oct 2022 |
Years | 1 year, 7 months, 13 days |
SUMMARY
TSCC REALISATIONS 2019 LIMITED is an dissolved private limited company with number 04006169. It was incorporated 24 years, 4 days ago, on 01 June 2000 and it was dissolved 1 year, 7 months, 13 days ago, on 23 October 2022. The company address is Frp Advisory Llp Frp Advisory Llp, Preston Farm Business Park, TS18 3TX, Stockton On Tees.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jun 2021
Action Date: 23 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jun 2020
Action Date: 23 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-23
Documents
Resolution
Date: 16 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 16 Jul 2019
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
New address: Frp Advisory Llp 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX
Old address: 43 Coniscliffe Road Darlington Richmond North Yorkshire DL11 7nd
Change date: 2019-05-30
Documents
Change registered office address company with date old address new address
Date: 16 May 2019
Action Date: 16 May 2019
Category: Address
Type: AD01
Old address: 43 Coniscliffe Road Darlington County Durham DL3 7EH
New address: 43 Coniscliffe Road Darlington Richmond North Yorkshire DL11 7nd
Change date: 2019-05-16
Documents
Liquidation voluntary statement of affairs
Date: 15 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 23 Jan 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Louise Danielle Foyle
Change date: 2018-01-12
Documents
Change person secretary company with change date
Date: 23 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Louise Danielle Foyle
Change date: 2018-01-12
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-12
Officer name: Mrs Louise Danielle Foyle
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Richard Samuel William Reed
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Louise Danielle Foyle
Documents
Mortgage satisfy charge full
Date: 25 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Change person director company with change date
Date: 14 May 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-30
Officer name: Miss Louise Danielle Reed
Documents
Change person secretary company with change date
Date: 14 May 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louise Danielle Reed
Change date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name termination date
Date: 23 Aug 2012
Action Date: 05 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-02-05
Officer name: Mandy Reed
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Appoint person director company with name date
Date: 13 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Samuel William Reed
Appointment date: 2012-03-08
Documents
Appoint person director company with name date
Date: 13 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Louise Danielle Reed
Appointment date: 2012-03-08
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person secretary company with change date
Date: 19 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louise Danielle Reed
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mandy Reed
Change date: 2009-10-01
Documents
Legacy
Date: 23 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / louise reed / 10/01/2009
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / louise reed / 06/08/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members; amend
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Legacy
Date: 05 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/05/02--------- £ si 69748@1=69748 £ ic 2/69750
Documents
Legacy
Date: 05 Jul 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/05/01
Documents
Resolution
Date: 05 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Legacy
Date: 10 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/04/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 30/04/01
Documents
Legacy
Date: 21 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 21/06/00 from: 43 coniscliffe road darlington county durham DL3 7EH
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 2 HAYBARN BUSINESS PARK,ASTON ABBOTTS,HP22 4ND
Number: | 05280725 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CHARLOCK WAY,WATFORD,WD18 6JZ
Number: | 10802849 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNFIELD (RESIDENTS) MANAGEMENT COMPANY LIMITED
9 BARNFIELD,CHRISTCHURCH,BH23 4QY
Number: | 01407108 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOSELEY DRIVE,BIRMINGHAM,B37 7AJ
Number: | 09728686 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNLIGHT DEVELOPMENTS LIMITED
MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG
Number: | 11310571 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EASTCOURT AVENUE,READING,RG6 1HH
Number: | 11554764 |
Status: | ACTIVE |
Category: | Private Limited Company |