About

Registered Number: 05374240
Date of Incorporation: 23/02/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (8 years and 5 months ago)
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

 

Based in Preston in Lancashire, Tsc Decorators Ltd was founded on 23 February 2005, it has a status of "Dissolved". The current directors of Tsc Decorators Ltd are listed as Cookson, Shirley Ann, Cookson, Thomas, Fuller, Matthew David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSON, Shirley Ann 23 February 2005 - 1
COOKSON, Thomas 23 February 2005 - 1
FULLER, Matthew David 23 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 August 2016
AD01 - Change of registered office address 23 June 2015
RESOLUTIONS - N/A 22 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2015
4.20 - N/A 22 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 27 March 2006
225 - Change of Accounting Reference Date 24 February 2006
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.