TCA MOTORSPORT WELDING & FABRICATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 08/10/258 October 2025 New | Application to strike the company off the register |
| 29/09/2529 September 2025 New | Amended micro company accounts made up to 2024-11-30 |
| 12/08/2512 August 2025 | Micro company accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
| 20/08/2420 August 2024 | Micro company accounts made up to 2023-11-30 |
| 20/08/2420 August 2024 | Registered office address changed from 53 Beaumaris Road Sawtry Huntingdon Cambridgeshire PE28 5SF England to Jon Essam and Co Ltd 23 Cottingham Way Thrapston Northants NN14 4PL on 2024-08-20 |
| 22/04/2422 April 2024 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 53 Beaumaris Road Sawtry Huntingdon Cambridgeshire PE28 5SF on 2024-04-22 |
| 20/03/2420 March 2024 | Micro company accounts made up to 2022-11-30 |
| 16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
| 16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | Administrative restoration application |
| 29/08/2329 August 2023 | Confirmation statement made on 2022-11-25 with no updates |
| 16/05/2316 May 2023 | Final Gazette dissolved via compulsory strike-off |
| 16/05/2316 May 2023 | Final Gazette dissolved via compulsory strike-off |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
| 19/07/2119 July 2021 | Director's details changed for Mr Terry Clifton-Attfield on 2021-07-19 |
| 09/04/219 April 2021 | 30/11/20 TOTAL EXEMPTION FULL |
| 16/12/2016 December 2020 | REGISTERED OFFICE CHANGED ON 16/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES |
| 26/11/1926 November 2019 | 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