Advanced company searchLink opens in new window

TOTAL INSURANCE SOLUTIONS LIMITED

Company number 05844596

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-08
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
  • GBP 5,100
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The terms of and the transactions contemplated by, the following documents (the "documents") be and are hereby approved. (The “guarantee”) (the "lender"), (the "obligations") and (the "debenture"). The directors shall not decline to register any transfer of shares. "Secured institution" 10/06/2015. 10/06/2015
29 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 18,600
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
  • GBP 18,600
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