- Company Overview for TOTAL INSURANCE SOLUTIONS LIMITED (05844596)
- Filing history for TOTAL INSURANCE SOLUTIONS LIMITED (05844596)
- People for TOTAL INSURANCE SOLUTIONS LIMITED (05844596)
- Charges for TOTAL INSURANCE SOLUTIONS LIMITED (05844596)
- Insolvency for TOTAL INSURANCE SOLUTIONS LIMITED (05844596)
- More for TOTAL INSURANCE SOLUTIONS LIMITED (05844596)
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) |
---|---|---|---|
11 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2018 | |
25 Aug 2017 | AD01 | Registered office address changed from 24 Queen Street Manchester M2 5HX to C/O Kingsland Buisness Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 25 August 2017 | |
23 Aug 2017 | LIQ02 | Statement of affairs | |
23 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
28 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
05 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 31 May 2015 | |
05 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/15 | |
05 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/15 | |
05 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/15 | |
17 Sep 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 May 2015 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
17 Jun 2015 | MR01 | Registration of charge 058445960001, created on 16 June 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
25 Jun 2014 | AD01 | Registered office address changed from 455 Whalley New Road Blackburn BB1 9SP England on 25 June 2014 | |
01 May 2014 | TM01 | Termination of appointment of Muhammed Khan as a director | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Aug 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
12 Aug 2013 | AD01 | Registered office address changed from Sapphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 12 August 2013 |