Advanced company searchLink opens in new window

TCG 101 LIMITED

Company number 00333505

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)
21 Jul 2014 AC92 Restoration by order of the court
11 May 2005 LIQ Dissolved
11 Feb 2005 4.68 Liquidators' statement of receipts and payments
11 Feb 2005 4.71 Return of final meeting in a members' voluntary winding up
10 Aug 2004 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Aug 2004 4.70 Declaration of solvency
10 Aug 2004 600 Appointment of a voluntary liquidator
04 Aug 2004 287 Registered office changed on 04/08/04 from: upper church lane tipton west midlands DY4 9PA
13 Dec 2003 AA Full accounts made up to 31 March 2003
16 Sep 2003 288a New director appointed
28 Aug 2003 288b Director resigned
06 Aug 2003 363s Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
13 Jan 2003 AA Accounts for a dormant company made up to 31 March 2002
18 Nov 2002 288a New secretary appointed
18 Nov 2002 288b Secretary resigned;director resigned
06 Nov 2002 CERTNM Company name changed maxpower automotive LIMITED\certificate issued on 06/11/02
27 Aug 2002 363s Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
13 Aug 2002 395 Particulars of mortgage/charge
13 Aug 2002 395 Particulars of mortgage/charge
20 Nov 2001 AA Accounts for a dormant company made up to 31 March 2001
10 Aug 2001 363s Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director resigned
18 May 2001 288c Director's particulars changed
29 Jan 2001 288b Director resigned
21 Dec 2000 AA Accounts for a dormant company made up to 31 March 2000
01 Sep 2000 CERTNM Company name changed churchfields components LIMITED\certificate issued on 04/09/00