Advanced company searchLink opens in new window

TOTAL OPENING SOLUTIONS LIMITED

Company number 05627774

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)
23 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jul 2010 AD01 Registered office address changed from 68 Rodney Street Liverpool Merseyside L1 9AF on 14 July 2010
02 Jul 2010 4.20 Statement of affairs with form 4.19
02 Jul 2010 600 Appointment of a voluntary liquidator
02 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-25
03 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
Statement of capital on 2009-12-03
  • GBP 100
03 Dec 2009 CH01 Director's details changed for Raymond Venville Bobby on 18 November 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Jan 2009 288b Appointment Terminated Secretary craig sellers
24 Jan 2009 288b Appointment Terminated Director craig sellers
24 Nov 2008 363a Return made up to 18/11/08; full list of members
24 Nov 2008 288c Director's Change of Particulars / raymond bobby / 18/11/2008 / HouseName/Number was: , now: knot house, 23; Street was: 4 coastguard cottages, now: cable road; Area was: parkgate, now: hoylake; Post Town was: south wirral, now: wirral; Post Code was: CH64 6SP, now: CH47 2AY
24 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Nov 2007 363a Return made up to 18/11/07; full list of members
14 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Dec 2006 363a Return made up to 18/11/06; full list of members
19 Dec 2006 288a New director appointed
19 Dec 2006 190 Location of debenture register
19 Dec 2006 353 Location of register of members
19 Dec 2006 287 Registered office changed on 19/12/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
18 Dec 2006 288b Director resigned
24 May 2006 MA Memorandum and Articles of Association
22 May 2006 88(2)R Ad 23/12/05--------- £ si 99@1=99 £ ic 1/100
22 May 2006 225 Accounting reference date extended from 30/11/06 to 31/12/06