Advanced company searchLink opens in new window

TCSM SERVICES LIMITED

Company number 04951878

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 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2013 DS01 Application to strike the company off the register
09 Aug 2012 CERTNM Company name changed iceberg services LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
09 Aug 2012 CONNOT Change of name notice
05 Mar 2012 AD01 Registered office address changed from 309 High Road Benfleet SS7 5HA on 5 March 2012
05 Mar 2012 AA Accounts for a dormant company made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
08 Aug 2011 TM02 Termination of appointment of Anthony Stenner as a secretary
20 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
09 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
09 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Trevor Charles Collins on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Susan Ann Myall on 7 December 2009
24 Aug 2009 AA Accounts made up to 30 November 2008
03 Dec 2008 363a Return made up to 04/11/08; full list of members
26 Jun 2008 AA Accounts made up to 30 November 2007
05 Nov 2007 363a Return made up to 04/11/07; full list of members
02 Jul 2007 AA Accounts made up to 30 November 2006
16 Nov 2006 363a Return made up to 04/11/06; full list of members
12 Jan 2006 AA Accounts made up to 30 November 2005
14 Nov 2005 363a Return made up to 04/11/05; full list of members
14 Nov 2005 288c Director's particulars changed
11 May 2005 CERTNM Company name changed tcac services LIMITED\certificate issued on 11/05/05