T C SOFTWARE LIMITED
Status | DISSOLVED |
Company No. | 05129979 |
Category | Private Limited Company |
Incorporated | 17 May 2004 |
Age | 20 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 5 months, 8 days |
SUMMARY
T C SOFTWARE LIMITED is an dissolved private limited company with number 05129979. It was incorporated 20 years, 11 days ago, on 17 May 2004 and it was dissolved 1 year, 5 months, 8 days ago, on 20 December 2022. The company address is Isabella Mews Isabella Mews, Bath, BA2 5EH.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 12 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hugh Mullally
Notification date: 2016-04-06
Documents
Termination secretary company with name termination date
Date: 10 Aug 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-01
Officer name: Karen Janet Graham
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Change person director company with change date
Date: 27 May 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Hugh Thomas Mullally
Documents
Change person secretary company with change date
Date: 27 May 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Janet Graham
Change date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Move registers to sail company
Date: 24 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hugh Thomas Mullally
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 30 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Some Companies
UNIT 7 G8, FORUM HOUSE,WEMBLEY,HA9 0AB
Number: | 08313818 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS
REDHILL CHAMBERS,REDHILL,RH1 1RJ
Number: | 03585674 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
43 GLENGALL ROAD,,NW6 7EL
Number: | 02910021 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH STREET,HALESOWEN,B63 3TT
Number: | 07112920 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAYMATES CHILDRENS PLAYCENTRE LIMITED
41 ST THOMAS'S ROAD,LANCASHIRE,PR7 1JE
Number: | 05644699 |
Status: | ACTIVE |
Category: | Private Limited Company |
STADIUM CAPITAL DEVELOPMENTS LIMITED
7 MANCHESTER SQUARE,,W1U 3PQ
Number: | 05655540 |
Status: | ACTIVE |
Category: | Private Limited Company |