Advanced company searchLink opens in new window

T.C.V. LIMITED

Company number 05578015

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 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2011 AD01 Registered office address changed from Lovewell Blake Llp 102 Prince of Wales Road Norwich NR1 1NY England on 8 December 2011
11 Apr 2011 AP01 Appointment of Katherine Ann Yarbo as a director
15 Dec 2010 TM01 Termination of appointment of Mark Garner as a director
15 Dec 2010 TM01 Termination of appointment of Akis Chrisovelides as a director
15 Dec 2010 TM02 Termination of appointment of Mark Garner as a secretary
08 Dec 2010 AA Accounts for a small company made up to 31 December 2009
30 Nov 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 280
30 Nov 2010 AD01 Registered office address changed from Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk NR14 8FB on 30 November 2010
05 Nov 2009 AA Accounts for a small company made up to 31 December 2008
30 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
01 Nov 2008 AA Accounts for a small company made up to 31 December 2007
14 Oct 2008 363a Return made up to 29/09/08; full list of members
24 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2008 288b Appointment Terminated Director stephen godwin
08 Jan 2008 AA Accounts for a small company made up to 31 December 2006
04 Oct 2007 363a Return made up to 29/09/07; full list of members
23 Jan 2007 287 Registered office changed on 23/01/07 from: rivermead ringland lane costessey norwich NR8 5BG
17 Jan 2007 363s Return made up to 29/09/06; full list of members
17 Jan 2007 288b Director resigned
05 Jan 2007 288a New director appointed
15 Aug 2006 225 Accounting reference date extended from 30/09/06 to 31/12/06
21 Feb 2006 288b Secretary resigned
21 Feb 2006 288b Director resigned