THIRD SECTOR CENTRES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFinal Gazette dissolved following liquidation

View Document

24/07/2524 July 2025 NewFinal Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

01/04/251 April 2025 Resolutions

View Document

18/02/2518 February 2025 Removal of liquidator by court order

View Document

18/02/2518 February 2025 Removal of liquidator by court order

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

19/03/2419 March 2024 Liquidators' statement of receipts and payments to 2024-02-20

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Appointment of a voluntary liquidator

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Statement of affairs

View Document

06/03/236 March 2023 Resolutions

View Document

02/03/232 March 2023 Registered office address changed from Woodland Gap Marley Lane Battle East Sussex TN33 0RB England to Saxon House Saxon Way Cheltenham GL52 6QX on 2023-03-02

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Registered office address changed from Homewell House Maidstone Road Sutton Valence Maidstone ME17 3LS England to Woodland Gap Marley Lane Battle East Sussex TN33 0RB on 2021-07-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EVELYN SUSAN COOK / 14/03/2018

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM VICTORIA CHARITY CENTRE 11 BELGRAVE ROAD LONDON SW1V 1RB

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 21-27 LAMB'S CONDUIT STREET LONDON WC1N 3GS UNITED KINGDOM

View Document

09/04/149 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 41 WELBECK STREET LONDON W1G 8EA UNITED KINGDOM

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

20/04/1220 April 2012 15/03/12 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED THIRD SECTOR CENTRES VICTORIA LTD CERTIFICATE ISSUED ON 15/03/12

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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