TSCC REALISATIONS 2019 LIMITED

Frp Advisory Llp Frp Advisory Llp, Preston Farm Business Park, TS18 3TX, Stockton On Tees
StatusDISSOLVED
Company No.04006169
CategoryPrivate Limited Company
Incorporated01 Jun 2000
Age24 years, 4 days
JurisdictionEngland Wales
Dissolution23 Oct 2022
Years1 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

Gazette dissolved liquidation

Date: 23 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 15 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / louise reed / 10/01/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / louise reed / 06/08/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/05/02--------- £ si 69748@1=69748 £ ic 2/69750

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/05/01

Documents

View document PDF

Resolution

Date: 05 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/04/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 30/04/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON MANAGEMENT LIMITED

UNIT 2 HAYBARN BUSINESS PARK,ASTON ABBOTTS,HP22 4ND

Number:05280725
Status:ACTIVE
Category:Private Limited Company

B & D GARDEN SERVICE LTD

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

BROMWICH CONTRACTS LTD

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

HAMZA QUADRI LIMITED

1 EASTCOURT AVENUE,READING,RG6 1HH

Number:11554764
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