Advanced company searchLink opens in new window

TCS (DONCASTER) LTD

Company number 07027624

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)
12 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2014 L64.07 Completion of winding up
11 Sep 2013 COCOMP Order of court to wind up
23 Jul 2013 CERTNM Company name changed kat communications LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
23 Jul 2013 CONNOT Change of name notice
21 Jul 2013 TM01 Termination of appointment of Anthony Temperton as a director
16 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-27
26 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-09-26
  • GBP 1,000
16 Aug 2012 AR01 Annual return made up to 23 September 2011 with full list of shareholders
10 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
04 Apr 2012 AD01 Registered office address changed from Wright Business Centre Carrhill Doncaster South Yorkshire DN4 8DE Uk on 4 April 2012
28 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
11 Jan 2011 AR01 Annual return made up to 23 September 2010 with full list of shareholders
14 Dec 2009 AP01 Appointment of Anthony Temperton as a director
30 Sep 2009 288b Appointment terminated director graham stephens
23 Sep 2009 NEWINC Incorporation