TOTAL CAR SOLUTIONS LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

18/08/2318 August 2023 Liquidators' statement of receipts and payments to 2023-06-13

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ELLIS

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 PREVEXT FROM 30/03/2018 TO 31/03/2018

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 7 PHIPPS CLOSE WHETSTONE LEICESTER LE8 6YN

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

05/01/175 January 2017 PREVSHO FROM 05/04/2016 TO 31/03/2016

View Document

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

View Accounts

22/01/1622 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT UNITED KINGDOM

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/02/113 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 110 REGENT ROAD LECIESTER LEICESTERSHIRE LE1 7LT

View Document

25/10/1025 October 2010 19/01/09 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL SMITH / 01/01/2010

View Document

09/02/109 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARIE ELLIS / 01/01/2010

View Document

15/05/0915 May 2009 CURREXT FROM 31/01/2010 TO 05/04/2010

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY APPOINTED LOUISE MARIE ELLIS

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED PETER MICHAEL SMITH

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

19/01/0919 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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