Advanced company searchLink opens in new window

T&C VENTURES LTD

Company number 08856382

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)
29 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 21 January 2022
31 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 31 January 2022
10 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH on 10 July 2021
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 21 January 2021
10 Mar 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
30 Jan 2020 AD01 Registered office address changed from The Grange Barn Pikes End Pinner Middlesex HA5 2EX United Kingdom to Langley House Park Road East Finchley London N2 8EY on 30 January 2020
29 Jan 2020 600 Appointment of a voluntary liquidator
29 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-22
29 Jan 2020 LIQ01 Declaration of solvency
13 Jan 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
03 Dec 2019 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to The Grange Barn Pikes End Pinner Middlesex HA5 2EX on 3 December 2019
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Oct 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
16 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Aug 2016 AD01 Registered office address changed from 9 Chessington Avenue London N3 3DS to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 16 August 2016
28 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
20 May 2015 AA Total exemption small company accounts made up to 31 January 2015