Advanced company searchLink opens in new window

TOTAL COMPRESSOR SOLUTIONS LTD

Company number 05029611

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 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2011 TM01 Termination of appointment of Trevor Homewood as a director
07 Oct 2010 AA Accounts for a dormant company made up to 31 July 2010
13 Apr 2010 TM02 Termination of appointment of Judith Homewood as a secretary
01 Apr 2010 CH01 Director's details changed for Trevor Douglas Homewood on 30 January 2010
01 Apr 2010 CH01 Director's details changed for Trevor Douglas Homewood on 30 January 2010
25 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
20 Jan 2010 AA Accounts for a dormant company made up to 31 July 2009
09 Apr 2009 AA Accounts made up to 31 July 2008
02 Feb 2009 363a Return made up to 29/01/09; full list of members
30 Jan 2009 288c Director's Change of Particulars / trevor homewood / 29/01/2004 / HouseName/Number was: , now: spring hill lodge; Street was: springhill lodge, now: well street; Area was: well street east malling, now: ; Post Town was: west malling, now: east malling
30 Jan 2008 363a Return made up to 29/01/08; full list of members
13 Dec 2007 287 Registered office changed on 13/12/07 from: 2 gamma house laser quay culpeper close rochester kent ME2 4HU
03 Nov 2007 AA Accounts made up to 31 July 2007
03 Mar 2007 AA Accounts made up to 31 July 2006
05 Feb 2007 363a Return made up to 29/01/07; full list of members
01 Feb 2006 363a Return made up to 29/01/06; full list of members
04 Nov 2005 AA Accounts made up to 31 July 2005
27 Jan 2005 363s Return made up to 29/01/05; full list of members
27 Jan 2005 363(287) Registered office changed on 27/01/05
06 Oct 2004 AA Accounts made up to 31 July 2004
06 Oct 2004 225 Accounting reference date shortened from 31/01/05 to 31/07/04
27 Feb 2004 288a New secretary appointed
27 Feb 2004 288a New director appointed