Advanced company searchLink opens in new window

TCP LAW LTD

Company number 08125750

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2018 DS01 Application to strike the company off the register
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
06 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 6 December 2017
19 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
19 Jul 2017 PSC01 Notification of Ian William James Clarke as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Michael William Gough as a person with significant control on 6 April 2016
19 Jul 2017 CH01 Director's details changed for Mr Michael William Gough on 10 May 2017
08 May 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
20 Jul 2016 CH01 Director's details changed for Mr Michael William Gough on 2 July 2016
20 Jul 2016 CH01 Director's details changed for Mr Ian William James Clarke on 2 July 2016
04 May 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Apr 2016 AD01 Registered office address changed from 4th Floor South Wing Metropolitan House Cheadle Hulme Cheshire SK8 7AZ to 2 Southern Crescent Bramhall Stockport Cheshire SK7 3AH on 22 April 2016
04 Aug 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
22 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
28 Apr 2014 CH01 Director's details changed for Mr Michael William Gough on 4 March 2014
25 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Mar 2014 CH01 Director's details changed for Mr Ian William James Clarke on 4 March 2014
25 Mar 2014 AD01 Registered office address changed from 1 Waterloo Court Waterloo Road Stockport Cheshire SK1 3DU United Kingdom on 25 March 2014
15 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
10 Jun 2013 TM01 Termination of appointment of Sheenagh Clarke as a director
02 Jul 2012 NEWINC Incorporation