Advanced company searchLink opens in new window

TCS COLDSTORAGE LIMITED

Company number 06752555

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)
18 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2012 4.68 Liquidators' statement of receipts and payments to 7 December 2012
18 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 Oct 2012 AD01 Registered office address changed from C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 16 October 2012
02 Oct 2012 4.68 Liquidators' statement of receipts and payments to 11 September 2012
30 Mar 2012 4.68 Liquidators' statement of receipts and payments to 11 March 2012
29 Sep 2011 4.68 Liquidators' statement of receipts and payments to 11 September 2011
24 Mar 2011 4.68 Liquidators' statement of receipts and payments to 11 March 2011
30 Mar 2010 4.20 Statement of affairs with form 4.19
30 Mar 2010 600 Appointment of a voluntary liquidator
30 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-12
30 Mar 2010 AD01 Registered office address changed from Tcs House Estate Road No7 Est South Humberside Ind Grimsby Lincolnshire DN31 2TP on 30 March 2010
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2010 AP01 Appointment of Mr John David Hughes as a director
20 Jan 2010 TM01 Termination of appointment of David Hughes as a director
18 Nov 2008 NEWINC Incorporation