- Company Overview for TOTAL COST SOURCING & PROCUREMENT LTD (07616474)
- Filing history for TOTAL COST SOURCING & PROCUREMENT LTD (07616474)
- People for TOTAL COST SOURCING & PROCUREMENT LTD (07616474)
- More for TOTAL COST SOURCING & PROCUREMENT LTD (07616474)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
21 May 2021 | PSC07 | Cessation of Alexander Maclennan as a person with significant control on 1 April 2020 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
13 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
16 Dec 2019 | AA01 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
04 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Dec 2018 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
07 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
09 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
18 Apr 2016 | AP03 | Appointment of Mrs Sharon Maclennan as a secretary on 6 April 2016 | |
23 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
05 May 2015 | AD01 | Registered office address changed from 18 Curzon Avenue Horsham West Sussex RH12 2LB England to 12 Charlock Way Southwater Horsham West Sussex RH13 9GS on 5 May 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 17 Princes Road Feltham Middlesex TW13 4LD to 18 Curzon Avenue Horsham West Sussex RH12 2LB on 19 November 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|