Advanced company searchLink opens in new window

T.S. CONTAINER LINE LIMITED

Company number 01410464

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
14 Aug 2017 CH01 Director's details changed for Mr Bruce James Chaplin on 1 August 2017
31 May 2017 TM01 Termination of appointment of Paul William Coutts as a director on 31 May 2017
19 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
29 Mar 2017 CH01 Director's details changed for Mr Bruce James Chaplin on 18 March 2017
28 Feb 2017 TM01 Termination of appointment of John David Eyre as a director on 17 February 2017
28 Feb 2017 AP01 Appointment of Mr Bruce James Chaplin as a director on 17 February 2017
01 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
02 Sep 2016 AP01 Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016
19 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
25 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Sep 2015 TM01 Termination of appointment of Stephen Buckerfield as a director on 19 August 2015
22 Sep 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
22 Nov 2013 AD01 Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013
04 Jul 2013 AP01 Appointment of Mr James Francis Irving as a director
04 Jul 2013 AP01 Appointment of Mr John David Eyre as a director
04 Jul 2013 TM01 Termination of appointment of Graham Ward as a director
04 Jul 2013 TM01 Termination of appointment of Peter Sprogis as a director
12 Jun 2013 AA Accounts for a dormant company made up to 30 June 2012