- Company Overview for TC FLUID ENGINEERING LIMITED (06705862)
- Filing history for TC FLUID ENGINEERING LIMITED (06705862)
- People for TC FLUID ENGINEERING LIMITED (06705862)
- Charges for TC FLUID ENGINEERING LIMITED (06705862)
- More for TC FLUID ENGINEERING LIMITED (06705862)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2013 | DS01 | Application to strike the company off the register | |
10 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Mar 2013 | TM01 | Termination of appointment of Michael Paul Abbott as a director on 21 March 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
16 Oct 2012 | AA | ||
27 Jun 2012 | TM01 | Termination of appointment of Philip Smeathers as a director on 7 December 2011 | |
18 Jun 2012 | AUD | Auditor's resignation | |
08 Jun 2012 | MISC | Section 519 | |
04 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
13 Apr 2011 | AA | ||
29 Sep 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
29 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Sep 2010 | AD02 | Register inspection address has been changed | |
29 Sep 2010 | CH01 | Director's details changed for Mr Philip Smeathers on 22 September 2010 | |
11 Feb 2010 | AA | ||
09 Dec 2009 | AA01 | Previous accounting period extended from 30 September 2009 to 31 October 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
21 Sep 2009 | AUD | Auditor's resignation | |
09 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Nov 2008 | 288a | Director appointed mr michael phillip abbott |