Advanced company searchLink opens in new window

TCC (U.K) LTD

Company number 08880242

Filter by category

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)
22 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2017 TM01 Termination of appointment of David Samuel Antrobus as a director on 8 August 2017
07 Sep 2017 TM01 Termination of appointment of Daryl Dylan as a director on 8 August 2017
22 Jun 2017 AD01 Registered office address changed from Hamilton Business Park 21 High View Close Leicester LE4 9LJ United Kingdom to 21 High View Close Hamilton Office Park Hamilton Leicester LE4 9LJ on 22 June 2017
15 Jun 2017 LIQ02 Statement of affairs
15 Jun 2017 600 Appointment of a voluntary liquidator
15 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-01
13 Jun 2017 AD01 Registered office address changed from 14 Wadlow Close Salford M3 6WD England to Hamilton Business Park 21 High View Close Leicester LE4 9LJ on 13 June 2017
12 Jun 2017 AD01 Registered office address changed from Conavon Court 16 Blackfriars Street Salford Manchester M3 5BQ England to 14 Wadlow Close Salford M3 6WD on 12 June 2017
04 May 2017 TM01 Termination of appointment of Gareth Rowan-Dylan as a director on 12 April 2017
14 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
22 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
11 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Feb 2016 AP01 Appointment of Mr Daryl Dylan as a director on 6 February 2014
01 Feb 2016 CH01 Director's details changed for Mr Gareth Rowan-Dylan on 29 January 2016
01 Feb 2016 CH01 Director's details changed for Mr Gareth Mcneill on 29 January 2016
08 Dec 2015 AD01 Registered office address changed from C/O My Accountancy Place Conavon Court 16 Blackfriars Street Manchester M3 5BQ England to Conavon Court 16 Blackfriars Street Salford Manchester M3 5BQ on 8 December 2015
07 Dec 2015 AD01 Registered office address changed from Marsland Chambers 1a Marsland Road Sale M33 3HP to C/O My Accountancy Place Conavon Court 16 Blackfriars Street Manchester M3 5BQ on 7 December 2015
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 99
23 Jul 2015 TM01 Termination of appointment of Scott Dylan as a director on 6 February 2014
29 Jun 2015 AP01 Appointment of Mr Gareth Mcneill as a director on 13 February 2015
10 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 99
09 Feb 2015 CERTNM Company name changed the courier company LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09