COLCHESTER TCSL LTD

Suite 104 Mere Grange Business Park, St. Helens, WA9 5GG, Merseyside, United Kingdom
StatusDISSOLVED
Company No.08622390
CategoryPrivate Limited Company
Incorporated24 Jul 2013
Age10 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 4 months, 12 days

SUMMARY

COLCHESTER TCSL LTD is an dissolved private limited company with number 08622390. It was incorporated 10 years, 10 months, 26 days ago, on 24 July 2013 and it was dissolved 1 year, 4 months, 12 days ago, on 07 February 2023. The company address is Suite 104 Mere Grange Business Park, St. Helens, WA9 5GG, Merseyside, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-02

Psc name: Terraconsult Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pilgrims Rock Company Limited

Notification date: 2022-02-02

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mr John Patrick Martin

Documents

View document PDF

Resolution

Date: 26 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

New address: Suite 104 Mere Grange Business Park St. Helens Merseyside WA9 5GG

Old address: Bold Business Centre Bold Lane Sutton St. Helens Merseyside WA9 4TX

Change date: 2021-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-04

Psc name: John Patrick Martin

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-04

Psc name: Terraconsult Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-04

Psc name: Christopher Stephen Eccles

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-04

Officer name: Christopher Stephen Eccles

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Patrick Martin

Termination date: 2019-04-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Owen O'leary

Appointment date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Byrne

Appointment date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Mr Michael Looby

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Mr Owen O'leary

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-26

Officer name: Craig Alexander Fannin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-10

Officer name: Timothy Slaven

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Resolution

Date: 17 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Helen Slaven

Termination date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Incorporation company

Date: 24 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

7X19 CONSULTANCY LIMITED

4 PENLAN,LLANDUDNO,LL30 1PE

Number:11540692
Status:ACTIVE
Category:Private Limited Company

AQH MICKLEGATE (2015) LIMITED

5-7 MILL FOLD,SOWERBY BRIDGE,HX6 4DJ

Number:09889430
Status:ACTIVE
Category:Private Limited Company

DEFINE RESEARCH & INSIGHT LIMITED

12 LANSDOWNE ROAD,LONDON,N10 2AU

Number:03316024
Status:ACTIVE
Category:Private Limited Company

HOLDFOLLOW LIMITED

20 DAVIGDOR ROAD,EAST SUSSEX,BN3 1TT

Number:01988933
Status:LIQUIDATION
Category:Private Limited Company

HV FOODS LTD

2 WATER STREET,CAERNARFON,LL54 6LR

Number:09672241
Status:ACTIVE
Category:Private Limited Company

PLANET KIDS PRIVATE DAY NURSERY LIMITED

156 PRESCOT ROAD,ST. HELENS,WA10 3TU

Number:05689596
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