Advanced company searchLink opens in new window

TCS CARPENTRY CONTRACTORS LIMITED

Company number 07540316

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)
30 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 10 October 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 10 October 2022
27 Oct 2021 AD01 Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU England to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 October 2021
21 Oct 2021 LIQ02 Statement of affairs
21 Oct 2021 600 Appointment of a voluntary liquidator
21 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-11
12 Aug 2021 MR04 Satisfaction of charge 075403160001 in full
26 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
22 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
25 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
26 Feb 2018 CH01 Director's details changed for Mr Timothy Charles Stracey on 12 February 2018
23 May 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU on 15 March 2017
07 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 MR01 Registration of charge 075403160001, created on 22 April 2016
11 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50
11 Mar 2016 CH01 Director's details changed for Mr Timothy Charles Stracey on 23 February 2016
08 Mar 2016 SH06 Cancellation of shares. Statement of capital on 6 January 2016
  • GBP 50
11 Feb 2016 SH03 Purchase of own shares.
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015