- Company Overview for TSS REALISATIONS LIMITED (03765755)
- Filing history for TSS REALISATIONS LIMITED (03765755)
- People for TSS REALISATIONS LIMITED (03765755)
- Charges for TSS REALISATIONS LIMITED (03765755)
- Insolvency for TSS REALISATIONS LIMITED (03765755)
- More for TSS REALISATIONS LIMITED (03765755)
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) |
---|---|---|---|
07 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2021 | AM23 | Notice of move from Administration to Dissolution | |
01 Mar 2021 | AM10 | Administrator's progress report | |
03 Sep 2020 | AM10 | Administrator's progress report | |
03 Aug 2020 | AM19 | Notice of extension of period of Administration | |
15 Jun 2020 | AD01 | Registered office address changed from Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 15 June 2020 | |
24 Apr 2020 | TM02 | Termination of appointment of Mark Graves as a secretary on 30 July 2019 | |
24 Apr 2020 | TM01 | Termination of appointment of Michael Wells as a director on 30 July 2019 | |
24 Apr 2020 | TM01 | Termination of appointment of Frank Rodney Graves as a director on 30 July 2019 | |
24 Apr 2020 | TM01 | Termination of appointment of David Stanley Wells as a director on 30 July 2019 | |
24 Apr 2020 | TM01 | Termination of appointment of Mark Graves as a director on 30 July 2019 | |
16 Mar 2020 | AM10 | Administrator's progress report | |
27 Oct 2019 | AM06 | Notice of deemed approval of proposals | |
01 Oct 2019 | AM03 | Statement of administrator's proposal | |
01 Oct 2019 | AM02 | Statement of affairs with form AM02SOA | |
20 Aug 2019 | AD01 | Registered office address changed from 1a Wharfside Mews Carre Street Sleaford NG34 7TR United Kingdom to Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS on 20 August 2019 | |
19 Aug 2019 | AM01 | Appointment of an administrator | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | CH01 | Director's details changed for Mr Michael Wells on 29 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mr David Stanley Wells on 29 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mr Mark Graves on 29 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mr Frank Rodney Graves on 29 July 2019 | |
30 Jul 2019 | CH03 | Secretary's details changed for Mr Mark Graves on 29 July 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from 1a Carre Street Sleaford NG34 7TR England to 1a Wharfside Mews Carre Street Sleaford NG34 7TR on 30 July 2019 | |
30 Jul 2019 | MR04 | Satisfaction of charge 2 in full |