Advanced company searchLink opens in new window

TCS 2000 LIMITED

Company number 05683497

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-14
03 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-02-03
  • GBP 5,000
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
  • GBP 5,000
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 5,000
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