Advanced company searchLink opens in new window

TCT COMMERCIAL LIMITED

Company number 02722285

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2016 DS01 Application to strike the company off the register
13 Oct 2016 TM01 Termination of appointment of Paul Michael Towler Macildowie as a director on 21 June 2016
13 Oct 2016 TM01 Termination of appointment of Alison Chmiel as a director on 7 October 2016
08 Jun 2016 AA Full accounts made up to 31 August 2015
04 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
17 Jul 2015 AP01 Appointment of Mrs Alison Chmiel as a director on 4 July 2015
06 Jun 2015 AA Full accounts made up to 31 August 2014
13 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
15 Jan 2015 AP01 Appointment of Mr Paul Michael Towler Macildowie as a director on 9 December 2014
14 Jan 2015 TM01 Termination of appointment of Richard William Nelson as a director on 9 December 2014
22 May 2014 AA Full accounts made up to 31 August 2013
13 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
14 Jan 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 August 2013
21 Nov 2013 CERTNM Company name changed trent college trading LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
10 Sep 2013 AP03 Appointment of Mr Stephen Paul Burnham as a secretary
28 Aug 2013 TM02 Termination of appointment of Howard Nelson as a secretary
05 Jun 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
02 May 2013 AA Accounts for a small company made up to 31 July 2012
27 Feb 2013 AUD Auditor's resignation
27 Sep 2012 AUD Auditor's resignation
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Aug 2012 TM01 Termination of appointment of Charles Mcdowell as a director