TCA FIRE PROTECTION & DRYLINING CONSULTANTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 | Final Gazette dissolved following liquidation |
| 08/08/258 August 2025 | Final Gazette dissolved following liquidation |
| 08/05/258 May 2025 | Return of final meeting in a creditors' voluntary winding up |
| 29/01/2529 January 2025 | Liquidators' statement of receipts and payments to 2024-12-18 |
| 29/12/2329 December 2023 | Resolutions |
| 29/12/2329 December 2023 | Resolutions |
| 29/12/2329 December 2023 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-12-29 |
| 29/12/2329 December 2023 | Statement of affairs |
| 29/12/2329 December 2023 | Appointment of a voluntary liquidator |
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 19/01/2319 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 25/08/2025 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 04/05/204 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088163220001 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/12/1819 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 27/02/1827 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088163220001 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/01/1618 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/01/1522 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 16/12/1316 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TCA FIRE PROTECTION & DRYLINING CONSULTANTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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