Advanced company searchLink opens in new window

TCA CHILDREN FIRST LTD

Company number 12525168

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)
16 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2024 DS01 Application to strike the company off the register
04 Apr 2024 CH01 Director's details changed for Mr Lennox Ector Paul Thompson on 3 April 2024
28 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
20 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
06 Nov 2023 TM01 Termination of appointment of Zoe Louise Howorth as a director on 23 October 2023
26 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
22 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
30 May 2022 AD01 Registered office address changed from C/O 15 Ferndale Close Honiton Devon EX14 2YN England to Winslade House Winslade Park Manor Drive, Clyst St Mary Exeter Devon EX5 1FY on 30 May 2022
30 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 July 2021
19 Aug 2021 CH01 Director's details changed for Mr Lennox Ector Paul Thompson on 17 August 2021
19 Aug 2021 AP01 Appointment of Mr Howard Mark Harrison as a director on 17 August 2021
29 Jun 2021 AD01 Registered office address changed from 174 High Street Honiton EX14 1LA England to C/O 15 Ferndale Close Honiton Devon EX14 2YN on 29 June 2021
29 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
05 Jul 2020 CH03 Secretary's details changed for Mr Peter Andrew Grimes on 1 July 2020
05 Jul 2020 AP03 Appointment of Mr Peter Andrew Grimes as a secretary on 1 July 2020
05 Jul 2020 TM02 Termination of appointment of Hammett Associates Limited as a secretary on 1 July 2020
04 Jun 2020 AD01 Registered office address changed from 198 High Street Honiton Devon EX14 1AJ England to 174 High Street Honiton EX14 1LA on 4 June 2020
28 May 2020 TM01 Termination of appointment of Steven Christopher Franks as a director on 30 April 2020
13 May 2020 AD01 Registered office address changed from 205 High Street Honiton Devon EX14 1LQ United Kingdom to 198 High Street Honiton Devon EX14 1AJ on 13 May 2020
14 Apr 2020 AA01 Current accounting period extended from 31 March 2021 to 31 July 2021
18 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-18
  • GBP 100