Advanced company searchLink opens in new window

TC WHITEHOUSE LIMITED

Company number 07058716

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2022 DS01 Application to strike the company off the register
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 30 June 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 30 June 2019
01 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Nov 2018 AD01 Registered office address changed from 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 13 November 2018
06 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
23 May 2018 AD01 Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 23 May 2018
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
31 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
07 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
04 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
06 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
17 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
20 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2014 SH10 Particulars of variation of rights attached to shares
20 Aug 2014 SH08 Change of share class name or designation
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013