Advanced company searchLink opens in new window

TSI REALISATIONS LIMITED

Company number 05051248

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)
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
  • CONNOT ‐ Change of name notice
11 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-18
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
09 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 May 2014 AD01 Registered office address changed from the Old Court House Union Road Farnham Surrey GU9 7PT on 19 May 2014