T C CONTROL LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/06/2028 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

19/09/1919 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM FLAT 1 DENE GARTH 8 SPRINGFIELD AVENUE HARROGATE NORTH YORKSHIRE HG1 2HR

View Document

27/07/1727 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/03/1630 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/04/157 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/04/142 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/04/131 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/03/1222 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW BARKER / 28/03/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY PHYLLIS BARKER

View Document

10/09/0810 September 2008 SECRETARY APPOINTED JANET ELIZABETH BARKER

View Document

21/03/0821 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 6 BEECHWOOD CRESCENT HARROGATE NORTH YORKSHIRE HG2 0PA

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 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