- Company Overview for TDC ENGINEERING LIMITED (08242318)
- Filing history for TDC ENGINEERING LIMITED (08242318)
- People for TDC ENGINEERING LIMITED (08242318)
- More for TDC ENGINEERING LIMITED (08242318)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2020 | DS01 | Application to strike the company off the register | |
27 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
28 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 46 Hay Leaze Brimsham Park Yate Bristol BS37 7YJ to 367B Church Road Frampton Cotterell Bristol BS36 2AQ on 29 April 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Terrence Champion on 29 April 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
25 Feb 2014 | AD01 | Registered office address changed from 7 Tarragon Place Bradley Stoke Bristol BS32 8TP England on 25 February 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Terrence Champion on 24 February 2014 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
03 Apr 2013 | CH01 | Director's details changed for Terrence Champion on 3 April 2013 |