This company is commonly known as T.c.s. Teddington Limited. The company was founded 26 years ago and was given the registration number 03517638. The firm's registered office is in BATH. You can find them at Universal House, 1-2 Queens Parade Place, Bath, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | T.C.S. TEDDINGTON LIMITED |
---|---|---|
Company Number | : | 03517638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 February 1998 |
End of financial year | : | 31 January 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, London Road West, Bath, England, BA1 7DD | Director | 26 February 1998 | Active |
33 Broom Water, Teddington, TW11 9QJ | Secretary | 26 February 1998 | Active |
La Metairie Neuve, 22110 Glomel, France, FOREIGN | Secretary | 13 November 1999 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 26 February 1998 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 26 February 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-27 | Address | Change registered office address company with date old address new address. | Download |
2016-05-25 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-05-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-05-25 | Resolution | Resolution. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Accounts | Change account reference date company previous shortened. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-06 | Officers | Change person director company with change date. | Download |
2013-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-19 | Officers | Termination secretary company with name. | Download |
2011-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.