- Company Overview for TSL CONSULTANCY SERVICES LTD (05142569)
- Filing history for TSL CONSULTANCY SERVICES LTD (05142569)
- People for TSL CONSULTANCY SERVICES LTD (05142569)
- Charges for TSL CONSULTANCY SERVICES LTD (05142569)
- Insolvency for TSL CONSULTANCY SERVICES LTD (05142569)
- More for TSL CONSULTANCY SERVICES LTD (05142569)
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) |
---|---|---|---|
08 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2016 | |
16 Nov 2015 | AD01 | Registered office address changed from Mercurey House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to 81 Station Road Marlow Buckinghamshire SL7 1NS on 16 November 2015 | |
13 Nov 2015 | 4.70 | Declaration of solvency | |
13 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
22 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
08 Jun 2015 | CH01 | Director's details changed for Mr David Morrison Macgregor on 1 April 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Bruce Edward Macgregor on 1 April 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Duncan John Macgregor on 1 April 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Feb 2015 | AP01 | Appointment of Mr Bruce Edward Macgregor as a director on 1 January 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Duncan John Macgregor as a director on 1 January 2015 | |
14 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
05 Jul 2012 | TM01 | Termination of appointment of Brian Cuff as a director | |
05 Jul 2012 | TM02 | Termination of appointment of Brian Cuff as a secretary | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders |