TC2 LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
10/05/2410 May 2024 | Application to strike the company off the register |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
12/04/2312 April 2023 | Appointment of Wayne Mark Mclaren as a director on 2023-04-07 |
11/04/2311 April 2023 | Termination of appointment of Michael Andrew Reilly as a director on 2023-04-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Termination of appointment of James Everette Harris as a director on 2022-09-23 |
27/01/2227 January 2022 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/08/214 August 2021 | Appointment of Michael Andrew Reilly as a director on 2021-08-02 |
04/08/214 August 2021 | Appointment of John Webster Nurkin as a director on 2021-08-02 |
04/08/214 August 2021 | Appointment of James Everette Harris as a director on 2021-08-02 |
04/08/214 August 2021 | Termination of appointment of Colin John Bullock as a director on 2021-08-02 |
04/08/214 August 2021 | Registered office address changed from Ecs Technology Park Wappenham Northamptonshire NN12 8WJ to 5th Floor One New Change London EC4M 9AF on 2021-08-04 |
04/08/214 August 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
04/08/214 August 2021 | Change of details for Enterprise Control Systems Limited as a person with significant control on 2021-08-02 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE CONTROL SYSTEMS LIMITED |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
14/07/1614 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
08/07/158 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
02/07/142 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/10/138 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
05/07/135 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/07/1225 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/08/118 August 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/09/1030 September 2010 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 31 HIGH STREET WAPPENHAM NORTHANTS NN12 8SN ENGLAND |
13/09/1013 September 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
24/06/1024 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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