TCJ62YRS LTD

Wheal Down House Trenow Lane Wheal Down House Trenow Lane, Penzance, TR20 9NY, England
StatusDISSOLVED
Company No.07374078
CategoryPrivate Limited Company
Incorporated13 Sep 2010
Age13 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 5 months, 28 days

SUMMARY

TCJ62YRS LTD is an dissolved private limited company with number 07374078. It was incorporated 13 years, 7 months, 16 days ago, on 13 September 2010 and it was dissolved 1 year, 5 months, 28 days ago, on 01 November 2022. The company address is Wheal Down House Trenow Lane Wheal Down House Trenow Lane, Penzance, TR20 9NY, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

New address: Wheal Down House Trenow Lane Perranuthnoe Penzance TR20 9NY

Old address: Windlesham Court 51 Guildford Road Bagshot Surrey GU19 5NG England

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smartdebit LIMITED\certificate issued on 02/11/21

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Christopher Jones

Change date: 2020-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2021

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Terry Jones

Change date: 2020-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Mr Terry Christopher Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

Old address: Windridge Farm Reading Road Hook Hampshire RG27 8JY

New address: Windlesham Court 51 Guildford Road Bagshot Surrey GU19 5NG

Change date: 2016-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Incorporation company

Date: 13 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVAN HOWARD LIMITED

67 CHURCH ROAD,HOVE,BN3 2BD

Number:06494214
Status:ACTIVE
Category:Private Limited Company

CROSSHILL HOMES LTD

53 DUNDROD ROAD,CRUMLIN,BT29 4JN

Number:NI635894
Status:ACTIVE
Category:Private Limited Company

HI-RISE LIFTING SOLUTIONS LTD

4 CORNER CLOSE,WELLINGBOROUGH,NN29 7HT

Number:11676033
Status:ACTIVE
Category:Private Limited Company

ROPOSPARK LIMITED

32 LIGGARS PLACE,DUNFERMLINE,KY12 7XZ

Number:SC487481
Status:ACTIVE
Category:Private Limited Company

SNOWVOLUTION LTD.

19 RUTLAND SQUARE,,EH1 2BB

Number:SC202265
Status:ACTIVE
Category:Private Limited Company

THN HOSPITALITY LIMITED

MARNOCK PLACE ST. MARNOCK STREET,GLASGOW,G40 2TU

Number:SC607007
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