Advanced company searchLink opens in new window

TCP-12 LIMITED

Company number 02111648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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