- Company Overview for TLS PLANT LIMITED (05323582)
- Filing history for TLS PLANT LIMITED (05323582)
- People for TLS PLANT LIMITED (05323582)
- More for TLS PLANT LIMITED (05323582)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Feb 2010 | AR01 |
Annual return made up to 4 January 2010 with full list of shareholders
Statement of capital on 2010-02-25
|
|
25 Feb 2010 | CH01 | Director's details changed for Patrick Anthony Lee on 4 January 2010 | |
25 Feb 2010 | CH03 | Secretary's details changed for Gillian Lee on 4 January 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 Feb 2009 | 363a | Return made up to 04/01/09; full list of members | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from 167 turners hill cheshunt herts EN8 9BH | |
27 Nov 2008 | AA | Accounts made up to 31 January 2008 | |
17 Jan 2008 | 363a | Return made up to 04/01/08; full list of members | |
01 Dec 2007 | AA | Accounts made up to 31 January 2007 | |
26 Apr 2007 | 363a | Return made up to 04/01/07; full list of members | |
26 Oct 2006 | AA | Accounts made up to 31 January 2006 | |
19 Jan 2006 | 363s | Return made up to 04/01/06; full list of members | |
12 Apr 2005 | 288a | New secretary appointed | |
12 Apr 2005 | 288a | New director appointed | |
12 Apr 2005 | 88(2)R | Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 | |
06 Jan 2005 | 288b | Secretary resigned | |
06 Jan 2005 | 288b | Director resigned | |
04 Jan 2005 | NEWINC | Incorporation |