T & C GLOBAL SOLUTIONS LTD

2 Harriets Heights, Blackburn, BB2 5FR, England
StatusDISSOLVED
Company No.08914451
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 10 months

SUMMARY

T & C GLOBAL SOLUTIONS LTD is an dissolved private limited company with number 08914451. It was incorporated 10 years, 4 months, 3 days ago, on 27 February 2014 and it was dissolved 1 year, 10 months ago, on 30 August 2022. The company address is 2 Harriets Heights, Blackburn, BB2 5FR, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2021

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Mr Anthony Wilson Heron

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2021

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Mr Anthony Wilson Heron

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2021

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-16

Psc name: Mr Carl Mark Lesh

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2021

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-16

Psc name: Mr Anthony Wilson Heron

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-09

Old address: 2 2 Harriets Heights Livesey Blackburn Lancashire BB2 5FR England

New address: 2 Harriets Heights Blackburn BB2 5FR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-09

Old address: 28 Compton Way Sherfield on Loddon Hook Hampshire RG27 0SQ England

New address: 2 2 Harriets Heights Livesey Blackburn Lancashire BB2 5FR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 28 Compton Way Sherfield on Loddon Hook Hampshire RG27 0SQ

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mr Carl Mark Lesh

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mr Anthony Wilson Heron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

Old address: 20-22 Wenlock Rd London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2016

Action Date: 24 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-24

Officer name: Mr Anthony Wilson Heron

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2016

Action Date: 24 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-24

Officer name: Mr Carl Mark Lesh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2016

Action Date: 24 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-24

Old address: 145-157 st John Street London EC1V 4PW

New address: 20-22 Wenlock Rd London N1 7GU

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEL LANE DEVELOPMENTS LIMITED

SOLAR HOUSE, 282 CHASE ROAD,SOUTHGATE,N14 6NZ

Number:11018237
Status:ACTIVE
Category:Private Limited Company

FIDENTIS ADVISORS LIMITED

15-17 GROSVENOR GARDENS,LONDON,SW1W 0BD

Number:09510096
Status:ACTIVE
Category:Private Limited Company

HELIVATION AVIATION LIMITED

C/O CORROCOAT LIMITED,LEEDS,LS10 1PW

Number:03026710
Status:ACTIVE
Category:Private Limited Company

HOME MAID BY NIKKI LIMITED

HOME MAID BY NIKKI,THORNTON-CLEVELEYS,FY5 5EJ

Number:10790141
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POMEGRANATE INC. LTD

8 NEW STREET,BASINGSTOKE,RG21 7DE

Number:09047481
Status:ACTIVE
Category:Private Limited Company

SHALLWE DESIGN LTD

58 KNIGHTLOW ROAD,BIRMINGHAM,B17 8QB

Number:09611825
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source