Download leads from Nexok and grow your business. Find out more

Tc Aero Engineering Ltd

Documents

Total Documents40
Total Pages118

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off
8 May 2018First Gazette notice for compulsory strike-off
9 November 2017Confirmation statement made on 11 July 2017 with no updates
9 November 2017Confirmation statement made on 11 July 2017 with no updates
4 November 2017Compulsory strike-off action has been discontinued
4 November 2017Compulsory strike-off action has been discontinued
3 October 2017First Gazette notice for compulsory strike-off
3 October 2017First Gazette notice for compulsory strike-off
18 May 2017Registered office address changed from 26 Thingwall Road Irby Irby Wirral CH61 3UE to 1 1 Bridge Cottages Chester Road Sandycroft Deeside CH5 2QL on 18 May 2017
18 May 2017Registered office address changed from 26 Thingwall Road Irby Irby Wirral CH61 3UE to 1 1 Bridge Cottages Chester Road Sandycroft Deeside CH5 2QL on 18 May 2017
17 May 2017Micro company accounts made up to 31 May 2016
17 May 2017Micro company accounts made up to 31 May 2016
6 May 2017Compulsory strike-off action has been discontinued
6 May 2017Compulsory strike-off action has been discontinued
2 May 2017First Gazette notice for compulsory strike-off
2 May 2017First Gazette notice for compulsory strike-off
11 July 2016Confirmation statement made on 11 July 2016 with updates
11 July 2016Confirmation statement made on 11 July 2016 with updates
24 February 2016Total exemption small company accounts made up to 31 May 2015
24 February 2016Total exemption small company accounts made up to 31 May 2015
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
28 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
20 February 2014Total exemption small company accounts made up to 31 May 2013
20 February 2014Total exemption small company accounts made up to 31 May 2013
18 September 2013Compulsory strike-off action has been discontinued
18 September 2013Compulsory strike-off action has been discontinued
17 September 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
17 September 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
17 September 2013First Gazette notice for compulsory strike-off
17 September 2013First Gazette notice for compulsory strike-off
21 June 2012Appointment of Mr Antony Gerald Clubbe as a director
21 June 2012Appointment of Mr Antony Gerald Clubbe as a director
23 May 2012Termination of appointment of Yomtov Jacobs as a director
23 May 2012Incorporation
23 May 2012Termination of appointment of Yomtov Jacobs as a director
23 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing