Having been setup in 2005, Tcl 2012 Ltd are based in Milton Keynes, it's status is listed as "Dissolved". There is one director listed for the business in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Nicholas Samuel | 12 January 2007 | 04 January 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 September 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 21 June 2017 | |
AD01 - Change of registered office address | 16 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 19 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 July 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 June 2014 | |
AD01 - Change of registered office address | 25 June 2014 | |
RESOLUTIONS - N/A | 19 June 2014 | |
RESOLUTIONS - N/A | 19 June 2014 | |
4.70 - N/A | 19 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 June 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AR01 - Annual Return | 12 March 2013 | |
TM01 - Termination of appointment of director | 07 January 2013 | |
TM01 - Termination of appointment of director | 07 January 2013 | |
CERTNM - Change of name certificate | 03 January 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 17 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AR01 - Annual Return | 12 January 2010 | |
AR01 - Annual Return | 22 October 2009 | |
AA - Annual Accounts | 25 February 2009 | |
288a - Notice of appointment of directors or secretaries | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2008 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 19 March 2008 | |
287 - Change in situation or address of Registered Office | 15 January 2008 | |
395 - Particulars of a mortgage or charge | 08 December 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
225 - Change of Accounting Reference Date | 28 March 2007 | |
363s - Annual Return | 23 January 2007 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
AA - Annual Accounts | 28 July 2006 | |
363s - Annual Return | 13 March 2006 | |
287 - Change in situation or address of Registered Office | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 15 April 2005 | |
288b - Notice of resignation of directors or secretaries | 08 April 2005 | |
288b - Notice of resignation of directors or secretaries | 08 April 2005 | |
288a - Notice of appointment of directors or secretaries | 08 April 2005 | |
CERTNM - Change of name certificate | 28 January 2005 | |
NEWINC - New incorporation documents | 11 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 December 2007 | Fully Satisfied |
N/A |