Advanced company searchLink opens in new window

TICC SERVICES LTD

Company number 06746173

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)
07 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2015 AA Total exemption small company accounts made up to 30 November 2013
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 Feb 2014 AP01 Appointment of Mr Michael Groves as a director
18 Feb 2014 TM01 Termination of appointment of Freda Mort as a director
18 Feb 2014 AD01 Registered office address changed from Fern Hill Business Centre Todd Street Bury Lancashire BL9 5BJ England on 18 February 2014
18 Feb 2014 AD01 Registered office address changed from 284 Dundee Lane Ramsbottom Lancashire BL0 9HF England on 18 February 2014
24 Jan 2014 AD01 Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP on 24 January 2014
16 Oct 2013 AA Accounts for a dormant company made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
21 Feb 2012 TM02 Termination of appointment of Kathryn Clucas as a secretary
10 Feb 2012 TM01 Termination of appointment of Kathryn Clucas as a director
10 Feb 2012 AP01 Appointment of Mrs Freda Mort as a director
07 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
15 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Mrs Kathryn Marcia Clucas on 14 November 2011
14 Nov 2011 AP01 Appointment of Mrs Kathryn Marcia Clucas as a director
14 Nov 2011 TM01 Termination of appointment of Sarah Corrie as a director
14 Nov 2011 CH01 Director's details changed for Miss Sarah Corrie on 14 November 2011
01 Nov 2011 AA Accounts for a dormant company made up to 30 November 2010