- Company Overview for TCS COLDSTORAGE LIMITED (06752555)
- Filing history for TCS COLDSTORAGE LIMITED (06752555)
- People for TCS COLDSTORAGE LIMITED (06752555)
- Insolvency for TCS COLDSTORAGE LIMITED (06752555)
- More for TCS COLDSTORAGE LIMITED (06752555)
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) |
---|---|---|---|
18 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2012 | |
18 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2012 | AD01 | Registered office address changed from C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 16 October 2012 | |
02 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2012 | |
30 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2012 | |
29 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2011 | |
24 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2011 | |
30 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2010 | AD01 | Registered office address changed from Tcs House Estate Road No7 Est South Humberside Ind Grimsby Lincolnshire DN31 2TP on 30 March 2010 | |
30 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2010 | AP01 | Appointment of Mr John David Hughes as a director | |
20 Jan 2010 | TM01 | Termination of appointment of David Hughes as a director | |
18 Nov 2008 | NEWINC | Incorporation |