TCS CARPENTRY CONTRACTORS LIMITED

C/O Lb Insolvency Solutions Limited Swift House Ground Floor C/O Lb Insolvency Solutions Limited Swift House Ground Floor, Chelmsford, CM1 1GU, Essex
StatusLIQUIDATION
Company No.07540316
CategoryPrivate Limited Company
Incorporated23 Feb 2011
Age13 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

TCS CARPENTRY CONTRACTORS LIMITED is an liquidation private limited company with number 07540316. It was incorporated 13 years, 3 months, 18 days ago, on 23 February 2011. The company address is C/O Lb Insolvency Solutions Limited Swift House Ground Floor C/O Lb Insolvency Solutions Limited Swift House Ground Floor, Chelmsford, CM1 1GU, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2023

Action Date: 10 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2022

Action Date: 10 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-27

New address: C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU

Old address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075403160001

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Charles Stracey

Change date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England

New address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-22

Charge number: 075403160001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Charles Stracey

Change date: 2016-02-23

Documents

View document PDF

Capital cancellation shares

Date: 08 Mar 2016

Action Date: 06 Jan 2016

Category: Capital

Type: SH06

Date: 2016-01-06

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Feb 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Old address: 122 New London Road Chelmsford Essex CM2 0RG

Change date: 2015-05-07

New address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mullender

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Incorporation company

Date: 23 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC RESOURCES LIMITED

COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX

Number:04131204
Status:ACTIVE
Category:Private Limited Company

ABSOLUTE GLAMOUR FORMALS LIMITED

UNIT 10,BANGOR,BT19 7QT

Number:NI638811
Status:ACTIVE
Category:Private Limited Company

BUILD FORCE (ONLINE) LTD

13 KEDLESTON DRIVE,ORPINGTON,BR5 2DP

Number:11709677
Status:ACTIVE
Category:Private Limited Company

EUROPEAN INVESTMENT AND TRADING LIMITED

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:03480319
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

I ANTIPOV LTD

WREYLAND BARN,NEWTON ABBOT,TQ13 9TS

Number:08150055
Status:ACTIVE
Category:Private Limited Company

ORANGE CLOTHING COMPANY LIMITED

53 TALLON ROAD,BRENTWOOD,CM13 1TG

Number:02834304
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