- Company Overview for T & S ACCESSORIES LIMITED (03598282)
- Filing history for T & S ACCESSORIES LIMITED (03598282)
- People for T & S ACCESSORIES LIMITED (03598282)
- Charges for T & S ACCESSORIES LIMITED (03598282)
- Insolvency for T & S ACCESSORIES LIMITED (03598282)
- More for T & S ACCESSORIES LIMITED (03598282)
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) |
---|---|---|---|
14 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2012 | |
09 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2012 | |
17 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2011 | |
13 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2011 | |
01 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2010 | |
09 Sep 2010 | AD01 | Registered office address changed from Tenon Recovery Aquarium 1-7 King Street Reading RG1 2AN on 9 September 2010 | |
16 Oct 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Jun 2009 | 2.24B | Administrator's progress report to 30 April 2009 | |
14 Jan 2009 | 2.23B | Result of meeting of creditors | |
30 Dec 2008 | 2.17B | Statement of administrator's proposal | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from equity house 4-6 school road tilehurst reading berkshire RG31 5AL | |
06 Nov 2008 | 2.12B | Appointment of an administrator | |
13 Aug 2008 | 363s | Return made up to 15/07/08; no change of members | |
17 Jul 2008 | 288b | Appointment Terminated Director and Secretary neville taylor | |
17 Jun 2008 | 288b | Appointment Terminated Director howard roach | |
17 Apr 2008 | 288b | Appointment Terminated Director ian squires | |
17 Mar 2008 | 288a | Director appointed howard tony roach | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Aug 2007 | 363s | Return made up to 15/07/07; full list of members | |
02 Oct 2006 | 395 | Particulars of mortgage/charge | |
29 Sep 2006 | 288c | Director's particulars changed | |
28 Sep 2006 | AA | Accounts for a small company made up to 31 March 2006 | |
04 Sep 2006 | 363s | Return made up to 15/07/06; full list of members |