Advanced company searchLink opens in new window

TTCS LIMITED

Company number 06213245

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2014 DS01 Application to strike the company off the register
24 Mar 2014 AD01 Registered office address changed from 17 Atkinson Close Barton on Sea New Milton Hampshire BH25 7FF England on 24 March 2014
24 Mar 2014 AP01 Appointment of Mr Michael Thomas Michael as a director
25 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
21 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
19 Apr 2012 CH01 Director's details changed for Mr Tony Chapman on 12 January 2012
06 Jan 2012 AD01 Registered office address changed from 2 Greenmead Avenue Everton Lymington Hampshire SO41 0UF on 6 January 2012
02 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
11 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Timothy South on 16 April 2010
16 Apr 2010 CH01 Director's details changed for Tony Chapman on 16 April 2010
16 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 363a Return made up to 16/04/09; full list of members
25 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 363a Return made up to 16/04/08; full list of members
17 Jul 2008 288c Director's change of particulars / tony chapman / 01/05/2008
16 Jul 2008 287 Registered office changed on 16/07/2008 from 2 greenmead avenue everton near lymington hampshire SO41 0UF
19 Jun 2008 287 Registered office changed on 19/06/2008 from town wall house, balkerne hill colchester essex CO3 3AD
25 Apr 2008 288c Director and secretary's change of particulars / timothy south / 25/04/2008
24 Sep 2007 122 S-div 22/08/07