Advanced company searchLink opens in new window

T & C HOLDINGS LIMITED

Company number SC135626

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2022 DS01 Application to strike the company off the register
18 Jan 2022 MR04 Satisfaction of charge 2 in full
06 Jan 2022 SH19 Statement of capital on 6 January 2022
  • GBP 1
05 Jan 2022 SH20 Statement by Directors
05 Jan 2022 CAP-SS Solvency Statement dated 31/12/21
05 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 31/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
31 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Aug 2021 TM01 Termination of appointment of Christopher Derek Barber as a director on 13 August 2021
13 Aug 2021 AP01 Appointment of Mrs Claire Elizabeth Maith as a director on 13 August 2021
12 May 2021 CH01 Director's details changed for Sir Peter Vardy on 12 May 2021
07 Jan 2021 AP01 Appointment of Mr Christopher Derek Barber as a director on 1 December 2020
05 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
28 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
28 Dec 2020 TM01 Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020
06 May 2020 AD01 Registered office address changed from The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL to Pioneer House Renshaw Place Holytown Motherwell ML1 4UF on 6 May 2020
14 Apr 2020 AP01 Appointment of Mr Colin Wilson Mclellan as a director on 1 April 2020
22 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Feb 2019 TM01 Termination of appointment of Martin Paul Reay as a director on 8 February 2019
14 Feb 2019 TM02 Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019