- Company Overview for T.T.S. INTERIORS LIMITED (04256149)
- Filing history for T.T.S. INTERIORS LIMITED (04256149)
- People for T.T.S. INTERIORS LIMITED (04256149)
- Charges for T.T.S. INTERIORS LIMITED (04256149)
- Insolvency for T.T.S. INTERIORS LIMITED (04256149)
- More for T.T.S. INTERIORS LIMITED (04256149)
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) |
---|---|---|---|
13 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2017 | AM23 | Notice of move from Administration to Dissolution | |
31 Jan 2017 | 2.24B | Administrator's progress report to 9 May 2016 | |
09 Jan 2017 | 2.24B | Administrator's progress report to 4 December 2016 | |
04 Jul 2016 | 2.24B | Administrator's progress report to 9 May 2016 | |
04 Jul 2016 | 2.31B | Notice of extension of period of Administration | |
05 Jan 2016 | 2.24B | Administrator's progress report to 4 December 2015 | |
18 Aug 2015 | 2.23B | Result of meeting of creditors | |
28 Jul 2015 | 2.17B | Statement of administrator's proposal | |
02 Jul 2015 | 2.16B | Statement of affairs with form 2.14B | |
23 Jun 2015 | AD01 | Registered office address changed from The Old Dairy Unit 3 Hill Street Ashton-Under-Lyne Lancashire OL7 0PZ to St George's House 215-219 Chester Road Manchester M15 4JE on 23 June 2015 | |
17 Jun 2015 | 2.12B | Appointment of an administrator | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
24 Jul 2014 | MR01 | Registration of charge 042561490001, created on 16 July 2014 | |
30 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | TM01 | Termination of appointment of Michael Carroll as a director | |
07 Feb 2013 | TM01 | Termination of appointment of Stephen Greaves as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Anthony Richardson as a director | |
08 Jan 2013 | TM02 | Termination of appointment of Anthony Richardson as a secretary | |
08 Jan 2013 | AP03 | Appointment of Mr Thomas Duncan Hopkinson as a secretary | |
08 Jan 2013 | AP01 | Appointment of Mr Thomas Duncan Hopkinson as a director | |
08 Jan 2013 | AP01 | Appointment of Mr Stephen Paul Tassaker as a director | |
08 Jan 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 |