About

Registered Number: 03719600
Date of Incorporation: 25/02/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: 20 Chamberlain Street, Wells, Somerset, BA5 2PF

 

Founded in 1999, Tcs1 Ltd has its registered office in Somerset, it's status in the Companies House registry is set to "Dissolved". The company has one director listed as Cains, Angela. Currently we aren't aware of the number of employees at the Tcs1 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAINS, Angela 25 February 1999 23 November 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 24 May 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 03 March 2017
RESOLUTIONS - N/A 09 April 2016
CONNOT - N/A 09 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 25 March 2015
MEM/ARTS - N/A 30 April 2014
RESOLUTIONS - N/A 26 March 2014
RESOLUTIONS - N/A 26 March 2014
AA - Annual Accounts 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 06 March 2013
TM01 - Termination of appointment of director 22 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 15 April 2007
363s - Annual Return 21 March 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 03 April 2006
287 - Change in situation or address of Registered Office 10 May 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 21 March 2005
363s - Annual Return 03 March 2004
1.4 - Notice of completion of voluntary arrangement 06 November 2003
AA - Annual Accounts 10 October 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 September 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 05 March 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 September 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
AA - Annual Accounts 04 December 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 November 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
363s - Annual Return 28 February 2001
1.1 - Report of meeting approving voluntary arrangement 10 January 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 03 March 2000
395 - Particulars of a mortgage or charge 05 October 1999
225 - Change of Accounting Reference Date 08 August 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture deed 01 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.