Advanced company searchLink opens in new window

TVSAS (SOUTH WALES) LIMITED

Company number 06281958

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)
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2010 AD01 Registered office address changed from Old School Cottage 6-7 Moulton Road Pitsford Northampton Northamptonshire NN6 9AU on 17 March 2010
13 Oct 2009 AR01 Annual return made up to 18 June 2009 with full list of shareholders
01 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2009 AA Total exemption full accounts made up to 30 June 2008
21 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2009 288b Appointment Terminated Director james taylor
09 Sep 2008 363a Return made up to 18/06/08; full list of members
08 Sep 2008 288c Director's Change of Particulars / james taylor / 18/06/2008 / HouseName/Number was: , now: linden house; Street was: 14 black barn close, now: birchwood road; Area was: church lane somersham, now: dedham; Post Town was: ipswich, now: colchester; Region was: suffolk, now: essex; Post Code was: IP8 4PX, now: CO7 6EB; Country was: , now: united kingd
13 Dec 2007 CERTNM Company name changed tvsas (newport & hereford) limit ed\certificate issued on 13/12/07
20 Aug 2007 288b Secretary resigned
20 Aug 2007 288b Director resigned
20 Aug 2007 288a New secretary appointed;new director appointed
20 Aug 2007 288a New director appointed
18 Jun 2007 NEWINC Incorporation