- Company Overview for TCS CLOTHING LIMITED (03305434)
- Filing history for TCS CLOTHING LIMITED (03305434)
- People for TCS CLOTHING LIMITED (03305434)
- Charges for TCS CLOTHING LIMITED (03305434)
- Insolvency for TCS CLOTHING LIMITED (03305434)
- More for TCS CLOTHING LIMITED (03305434)
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 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2012 | |
27 Jun 2011 | AD01 | Registered office address changed from 12 Uphill Drive London NW7 4RR on 27 June 2011 | |
27 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
27 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
26 May 2011 | CERTNM |
Company name changed r s sports & leisure LIMITED\certificate issued on 26/05/11
|
|
14 Mar 2011 | AR01 |
Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-03-14
|
|
25 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Frederick Jacobs on 3 March 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
11 Feb 2009 | 363a | Return made up to 21/01/09; full list of members | |
14 Oct 2008 | 225 | Accounting reference date extended from 28/02/2008 to 30/04/2008 | |
15 May 2008 | 287 | Registered office changed on 15/05/2008 from watermead house 2 codicote road welwyn hertfordshire AL6 9NB | |
15 May 2008 | 288a | Secretary appointed michelle susan jacobs | |
15 May 2008 | 288a | Director appointed freddie jacobs | |
15 May 2008 | 288b | Appointment Terminated Director stephen thomas | |
15 May 2008 | 288b | Appointment Terminated Secretary jean thomas | |
11 Feb 2008 | 363a | Return made up to 21/01/08; full list of members | |
20 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
15 Feb 2007 | 363a | Return made up to 21/01/07; full list of members | |
15 Feb 2007 | 288c | Director's particulars changed |