Advanced company searchLink opens in new window

T.C.S. AUCTIONS LIMITED

Company number 06847563

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2013 AD01 Registered office address changed from 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG United Kingdom on 10 April 2013
13 Jun 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
10 Feb 2012 AA Accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
21 Oct 2010 TM01 Termination of appointment of Astor Management Services Ltd as a director
21 Oct 2010 AP01 Appointment of Lindsay Neil Burgess as a director
13 Apr 2010 AA Accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
24 Feb 2010 CH02 Director's details changed for Astor Management Services Ltd on 24 February 2010
24 Feb 2010 AD01 Registered office address changed from 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG on 24 February 2010
17 Feb 2010 CH04 Secretary's details changed for Astor Secretarial Services Ltd on 1 December 2009
04 Jun 2009 287 Registered office changed on 04/06/2009 from 52 mucklow hill halesowen west midlands B62 8BL england
04 Jun 2009 288a Director appointed astor management services LTD
04 Jun 2009 288a Secretary appointed astor secretarial services LTD
16 Mar 2009 288b Appointment terminated director jacqueline scott
16 Mar 2009 288b Appointment terminated secretary stephen scott