TOTAL CAR SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/08/248 August 2024 | Liquidators' statement of receipts and payments to 2024-06-13 |
29/03/2429 March 2024 | Appointment of a voluntary liquidator |
29/03/2429 March 2024 | Removal of liquidator by court order |
18/08/2318 August 2023 | Liquidators' statement of receipts and payments to 2023-06-13 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ELLIS |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/12/1827 December 2018 | PREVEXT FROM 30/03/2018 TO 31/03/2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/12/1731 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 7 PHIPPS CLOSE WHETSTONE LEICESTER LE8 6YN |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
20/03/1720 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
05/01/175 January 2017 | PREVSHO FROM 05/04/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
21/01/1521 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
20/01/1420 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
22/01/1322 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT UNITED KINGDOM |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
13/02/1213 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
03/02/113 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 110 REGENT ROAD LECIESTER LEICESTERSHIRE LE1 7LT |
25/10/1025 October 2010 | 19/01/09 STATEMENT OF CAPITAL GBP 100 |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL SMITH / 01/01/2010 |
09/02/109 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARIE ELLIS / 01/01/2010 |
15/05/0915 May 2009 | CURREXT FROM 31/01/2010 TO 05/04/2010 |
23/01/0923 January 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY |
23/01/0923 January 2009 | DIRECTOR AND SECRETARY APPOINTED LOUISE MARIE ELLIS |
23/01/0923 January 2009 | DIRECTOR APPOINTED PETER MICHAEL SMITH |
23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND |
23/01/0923 January 2009 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
19/01/0919 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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