T.C. HARDWARE LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/01/214 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/12/1930 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

31/12/1831 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 61 STANIFIELD LANE FARINGTON LEYLAND LANCS PR25 4WF

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

18/12/1718 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

09/06/169 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN CROSS / 18/08/2014

View Document

23/06/1523 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY CROSS / 18/08/2014

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

17/06/1417 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/06/1212 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CROSS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN CROSS

View Document

01/08/111 August 2011 SECRETARY APPOINTED MRS CHRISTINE ANN CROSS

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY CROSS / 01/10/2010

View Document

05/07/115 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY CROSS / 01/10/2010

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/07/1012 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 61 STANIFIELD LANE FARINGTON LEYLAND LANCASHIRE PR25 4WF

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 206 STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6TQ

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

06/07/986 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 22 THE FERNS WALTON PARK PRESTON LANCASHIRE, PR5 5QT

View Document

12/03/9812 March 1998 £ NC 100/10000 06/02/98

View Document

12/03/9812 March 1998 NC INC ALREADY ADJUSTED 06/02/98

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 COMPANY NAME CHANGED FERNS PACKING LIMITED CERTIFICATE ISSUED ON 21/03/96

View Document

17/11/9517 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 05/04

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

27/05/9427 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company