Advanced company searchLink opens in new window

TCKR SOLUTIONS LIMITED

Company number 07883251

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2018 CH01 Director's details changed for Mr Richard John Bateson on 31 January 2018
07 Feb 2018 CH03 Secretary's details changed for Louise Raine Hayward on 31 January 2018
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 AA Micro company accounts made up to 31 December 2016
30 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2017 CS01 Confirmation statement made on 15 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
22 Mar 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 Mar 2016 CH01 Director's details changed for Mr Richard John Bateson on 31 December 2015
22 Mar 2016 CH03 Secretary's details changed for Louise Raine Hayward on 31 December 2015
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
19 Nov 2014 AD01 Registered office address changed from 2 City Limits Danehill, Lower Earley Reading Berkshire RG6 4UP to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on 19 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100