- Company Overview for TCP-12 LIMITED (02111648)
- Filing history for TCP-12 LIMITED (02111648)
- People for TCP-12 LIMITED (02111648)
- Charges for TCP-12 LIMITED (02111648)
- Insolvency for TCP-12 LIMITED (02111648)
- More for TCP-12 LIMITED (02111648)
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) |
---|---|---|---|
30 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2012 | 4.43 | Notice of final account prior to dissolution | |
18 Jun 2012 | AD01 | Registered office address changed from The Gatehouse Melrose Hall Cypress Drive St. Mellons Cardiff South Glamorgan CF3 0EG on 18 June 2012 | |
13 Sep 2011 | 3.6 | Receiver's abstract of receipts and payments to 30 August 2011 | |
13 Sep 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
24 May 2011 | 3.6 | Receiver's abstract of receipts and payments to 13 May 2011 | |
08 Dec 2010 | 4.31 | Appointment of a liquidator | |
09 Jun 2010 | LQ01 | Notice of appointment of receiver or manager | |
29 Apr 2010 | AD01 | Registered office address changed from H H P G House Coity Road Bridgend CF31 1LT on 29 April 2010 | |
16 Apr 2010 | 4.31 | Appointment of a liquidator | |
08 Jan 2010 | COCOMP | Order of court to wind up | |
12 Oct 2009 | TM02 | Termination of appointment of Simon Costelow as a secretary | |
29 Apr 2009 | 363a | Return made up to 28/02/09; full list of members | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Mar 2009 | 288b | Appointment Terminated Director simon costelow | |
12 Dec 2008 | CERTNM | Company name changed T. costelow & sons LIMITED\certificate issued on 16/12/08 | |
31 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Mar 2007 | 363a | Return made up to 28/02/07; full list of members | |
27 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
14 Jun 2006 | 288a | New director appointed | |
06 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
13 Mar 2006 | 363a | Return made up to 28/02/06; full list of members | |
04 Jan 2006 | 287 | Registered office changed on 04/01/06 from: 28 coity road bridgend CF31 1LR | |
01 Jun 2005 | 395 | Particulars of mortgage/charge |