Advanced company searchLink opens in new window

T.T.S. INTERIORS LIMITED

Company number 04256149

Filter by category

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)
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
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