- Company Overview for TUS (UK) LIMITED (04887481)
- Filing history for TUS (UK) LIMITED (04887481)
- People for TUS (UK) LIMITED (04887481)
- Charges for TUS (UK) LIMITED (04887481)
- Insolvency for TUS (UK) LIMITED (04887481)
- More for TUS (UK) LIMITED (04887481)
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) |
---|---|---|---|
16 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2013 | |
16 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2012 | |
12 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2012 | |
08 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2011 | |
22 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2011 | |
16 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2010 | |
27 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
27 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2009 | AD01 | Registered office address changed from Unit 2 Ash Way Thorp Arch Trading Estate Wetherby West Yorkshire LS23 7FA on 16 November 2009 | |
23 Oct 2008 | 363a | Return made up to 04/09/08; full list of members | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from unit 2 ash way thorp arch trading estate wetherby west yorkshire LS23 7BJ | |
23 Oct 2008 | 190 | Location of debenture register | |
22 Oct 2008 | 288c | Director and Secretary's Change of Particulars / tracie trewin / 30/09/2008 / HouseName/Number was: , now: 1; Street was: fielders house, now: the valley; Area was: keswick lane, bardsey, now: ; Region was: , now: west yorkshire; Post Code was: LS17 9AD, now: LS17 7NL; Country was: , now: united kingdom | |
22 Oct 2008 | 288c | Director's Change of Particulars / dean trewin / 30/09/2008 / HouseName/Number was: , now: 1; Street was: fielders house, now: the valley; Area was: keswick lane, bardsey, now: ; Region was: , now: west yorkshire; Post Code was: LS17 9AD, now: LS17 7NL; Country was: , now: united kingdom | |
22 Oct 2008 | 353 | Location of register of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
29 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
09 Jan 2008 | 88(2)R | Ad 22/11/07--------- £ si 200000@1=200000 £ ic 100/200100 | |
14 Dec 2007 | MA | Memorandum and Articles of Association | |
30 Nov 2007 | 123 | Nc inc already adjusted 22/11/07 | |
30 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2007 | RESOLUTIONS |
Resolutions
|