- Company Overview for T.C.A. VEHICLE CONTRACTS LIMITED (01738487)
- Filing history for T.C.A. VEHICLE CONTRACTS LIMITED (01738487)
- People for T.C.A. VEHICLE CONTRACTS LIMITED (01738487)
- Charges for T.C.A. VEHICLE CONTRACTS LIMITED (01738487)
- More for T.C.A. VEHICLE CONTRACTS LIMITED (01738487)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2021 | DS01 | Application to strike the company off the register | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
14 Dec 2020 | PSC05 | Change of details for Thames Credit Acceptances Limited as a person with significant control on 14 December 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Jonathan Henry Francis on 22 October 2020 | |
22 Oct 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 August 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
19 Dec 2018 | AD01 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to 3 Church Street Odiham Hook Hampshire RG29 1LU on 19 December 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
17 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 May 2013 | CH01 | Director's details changed for Mr Jonathan Henry Francis on 7 May 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders |