Advanced company searchLink opens in new window

T C R SERVICES LIMITED

Company number 04321136

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)
24 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Nov 2011 4.20 Statement of affairs with form 4.19
03 Nov 2011 600 Appointment of a voluntary liquidator
03 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-26
04 Apr 2011 TM01 Termination of appointment of Catherine Manning as a director
18 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
25 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2010-11-25
  • GBP 2
07 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
20 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
20 Nov 2009 AD02 Register inspection address has been changed
20 Nov 2009 CH01 Director's details changed for Catherine Ellen Manning on 20 November 2009
20 Nov 2009 CH01 Director's details changed for Helen Patricia Mcmanus on 20 November 2009
08 Jul 2009 363a Return made up to 12/11/08; full list of members
04 Apr 2009 288a Director appointed catherine ellen manning
19 Mar 2009 288c Director's Change of Particulars / helen mcmanus / 21/11/2008 / Nationality was: british, now: irish; HouseName/Number was: 58, now: 3; Street was: alexandra road, now: molescroft; Area was: , now: new eltham; Post Town was: erith, now: london; Region was: kent, now: ; Post Code was: DA8 2BA, now: SE9 3JU
04 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
15 Jan 2009 AA Total exemption full accounts made up to 30 April 2007
22 Dec 2008 88(2) Ad 13/11/07 gbp si 1@1=1 gbp ic 1/2
22 Jan 2008 363a Return made up to 12/11/07; full list of members
22 Jan 2008 287 Registered office changed on 22/01/08 from: 56B silwood street london SE16 2SW
09 Jan 2008 288a New secretary appointed
09 Jan 2008 288b Secretary resigned
29 Nov 2007 AA Total exemption small company accounts made up to 30 April 2006
09 Oct 2007 DISS40 Compulsory strike-off action has been discontinued