- Company Overview for TCS 2000 LIMITED (05683497)
- Filing history for TCS 2000 LIMITED (05683497)
- People for TCS 2000 LIMITED (05683497)
- Charges for TCS 2000 LIMITED (05683497)
- Insolvency for TCS 2000 LIMITED (05683497)
- More for TCS 2000 LIMITED (05683497)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2011 | AD01 | Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 21 March 2011 | |
18 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | AR01 |
Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-02-03
|
|
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Nicholas Coonan on 21 January 2010 | |
22 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 18 December 2009
|
|
22 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 18 December 2009
|
|
21 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
11 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
07 Feb 2008 | 363a | Return made up to 22/01/08; full list of members | |
21 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
19 Oct 2007 | 225 | Accounting reference date extended from 31/01/07 to 28/02/07 | |
13 Feb 2007 | 363a | Return made up to 22/01/07; full list of members | |
20 Feb 2006 | 288b | Secretary resigned | |
20 Feb 2006 | 288b | Director resigned | |
20 Feb 2006 | 288a | New director appointed | |
20 Feb 2006 | 288a | New secretary appointed | |
20 Feb 2006 | 287 | Registered office changed on 20/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX |