Advanced company searchLink opens in new window

TC123 LIMITED

Company number 08456676

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)
16 Dec 2023 LIQ10 Removal of liquidator by court order
10 Nov 2023 600 Appointment of a voluntary liquidator
14 Oct 2023 AD01 Registered office address changed from Suite 1 Third Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023
28 Nov 2019 AD01 Registered office address changed from C/O Kewans Limited 26 Tarver Close Romsey SO51 0BH to Suite 1 Third Floor 18 Market Place Romsey Hampshire SO51 8NA on 28 November 2019
04 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 30 August 2019
18 Sep 2018 AD01 Registered office address changed from 3 Acorn Business Centre, Northarbour Road Cosham Portsmouth Hants PO6 3th to C/O Kewans Limited 26 Tarver Close Romsey SO51 0BH on 18 September 2018
14 Sep 2018 600 Appointment of a voluntary liquidator
14 Sep 2018 LIQ02 Statement of affairs
14 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-31
12 Jul 2018 TM01 Termination of appointment of James David Rae Dryden as a director on 1 July 2018
03 Jul 2018 SH06 Cancellation of shares. Statement of capital on 28 June 2018
  • GBP 60
03 Jul 2018 SH03 Purchase of own shares.
17 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-14
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
15 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
31 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 CC04 Statement of company's objects
20 Sep 2016 SH08 Change of share class name or designation
20 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 80
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 80