Advanced company searchLink opens in new window

TSC POWER LTD

Company number 11185702

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)
06 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2021 AD01 Registered office address changed from 66-68 Paul Street London EC2A 4NA England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 18 February 2021
12 Feb 2021 600 Appointment of a voluntary liquidator
12 Feb 2021 LIQ01 Declaration of solvency
12 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-01
12 Mar 2020 TM01 Termination of appointment of Herman Carel Hintzen as a director on 31 October 2019
18 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
05 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
30 May 2019 PSC02 Notification of Pivot Power (Holding) Limited as a person with significant control on 22 May 2019
29 May 2019 PSC07 Cessation of Matthew Harrison Allen as a person with significant control on 22 May 2019
08 Mar 2019 AD01 Registered office address changed from 66-68 66-68 Paul Street London EC2A 4NA England to 66-68 Paul Street London EC2A 4NA on 8 March 2019
07 Mar 2019 AD01 Registered office address changed from 35 Paul Street London London EC2A 4JY England to 66-68 66-68 Paul Street London EC2A 4NA on 7 March 2019
11 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
07 Aug 2018 AP01 Appointment of Mr Herman Carel Hintzen as a director on 31 July 2018
09 May 2018 SH02 Sub-division of shares on 1 April 2018
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 108.95
17 Apr 2018 AP01 Appointment of Mr Matthew Gresford Boulton as a director on 1 April 2018
17 Apr 2018 AP01 Appointment of Mr Michael Lawrence Clark as a director on 1 April 2018
05 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-05
  • GBP 100