- Company Overview for T.C.S. AUCTIONS LIMITED (06847563)
- Filing history for T.C.S. AUCTIONS LIMITED (06847563)
- People for T.C.S. AUCTIONS LIMITED (06847563)
- More for T.C.S. AUCTIONS LIMITED (06847563)
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
|
|
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 |