- Company Overview for TSI REALISATIONS LIMITED (05051248)
- Filing history for TSI REALISATIONS LIMITED (05051248)
- People for TSI REALISATIONS LIMITED (05051248)
- Insolvency for TSI REALISATIONS LIMITED (05051248)
- More for TSI REALISATIONS LIMITED (05051248)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2018 | AM23 | Notice of move from Administration to Dissolution | |
24 Nov 2017 | AM10 | Administrator's progress report | |
24 Nov 2017 | AM07 | Result of meeting of creditors | |
29 Jun 2017 | AM06 | Notice of deemed approval of proposals | |
22 Jun 2017 | AM03 | Statement of administrator's proposal | |
06 Jun 2017 | AD01 | Registered office address changed from 1 Oakland Mews Owen Sivell Close Liskeard Cornwall PL14 3UX England to C/O EX2 5FD Ground Floor Vantage Point, Woodwater Park Pynes Hill Exeter EX2 5FD on 6 June 2017 | |
06 Jun 2017 | AM02 | Statement of affairs with form AM02SOA | |
26 May 2017 | AM01 | Appointment of an administrator | |
26 May 2017 | CERTNM |
Company name changed the sunday independent LIMITED\certificate issued on 26/05/17
|
|
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
22 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Brian Gilroy Doel as a director on 13 August 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
30 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Little Court Tavistock Road Yelverton Devon PL20 6EF to 1 Oakland Mews Owen Sivell Close Liskeard Cornwall PL14 3UX on 6 July 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
13 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
12 Aug 2014 | TM02 | Termination of appointment of Susan Ruth Yates as a secretary on 11 August 2014 | |
11 Aug 2014 | AP03 | Appointment of Mrs Susan Ruth Yates as a secretary on 11 August 2014 | |
11 Aug 2014 | AP01 | Appointment of Mrs Susan Ruth Yates as a director on 11 August 2014 | |
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 28 April 2014
|
|
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | AD01 | Registered office address changed from the Old Court House Union Road Farnham Surrey GU9 7PT on 19 May 2014 |