About

Registered Number: 02197953
Date of Incorporation: 24/11/1987 (37 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (5 years and 9 months ago)
Registered Address: Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB

 

Established in 1987, Tcs Highways Ltd have registered office in Kent, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. Bullock, Adrian, Bullock, Carol are listed as directors of Tcs Highways Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Carol N/A 01 April 1994 1
Secretary Name Appointed Resigned Total Appointments
BULLOCK, Adrian 31 March 2019 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 12 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
AP03 - Appointment of secretary 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 27 September 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
CS01 - N/A 21 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 November 2016
CH03 - Change of particulars for secretary 03 November 2016
CH01 - Change of particulars for director 03 November 2016
CH01 - Change of particulars for director 02 November 2016
CH01 - Change of particulars for director 02 November 2016
AA - Annual Accounts 14 September 2016
CH01 - Change of particulars for director 03 June 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 08 July 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 08 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 19 October 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 21 January 2005
287 - Change in situation or address of Registered Office 18 November 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 12 October 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 28 September 1999
287 - Change in situation or address of Registered Office 24 March 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
CERTNM - Change of name certificate 11 January 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 18 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 22 September 1997
363s - Annual Return 25 October 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 11 July 1995
288 - N/A 22 June 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 10 August 1994
288 - N/A 05 June 1994
RESOLUTIONS - N/A 02 June 1994
RESOLUTIONS - N/A 02 June 1994
RESOLUTIONS - N/A 02 June 1994
395 - Particulars of a mortgage or charge 15 April 1994
288 - N/A 11 April 1994
288 - N/A 30 March 1994
363s - Annual Return 08 November 1993
288 - N/A 21 April 1993
AA - Annual Accounts 08 April 1993
RESOLUTIONS - N/A 20 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1993
287 - Change in situation or address of Registered Office 20 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1993
123 - Notice of increase in nominal capital 20 January 1993
288 - N/A 20 January 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 27 May 1992
AA - Annual Accounts 11 February 1992
363a - Annual Return 28 October 1991
363b - Annual Return 04 June 1991
363 - Annual Return 30 November 1990
AA - Annual Accounts 21 November 1990
288 - N/A 22 June 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 24 April 1990
288 - N/A 22 June 1989
287 - Change in situation or address of Registered Office 20 April 1989
288 - N/A 20 April 1989
288 - N/A 20 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1989
287 - Change in situation or address of Registered Office 02 December 1988
CERTNM - Change of name certificate 28 April 1988
288 - N/A 21 April 1988
287 - Change in situation or address of Registered Office 21 April 1988
NEWINC - New incorporation documents 24 November 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.