Advanced company searchLink opens in new window

TOTAL SOLUTIONS PARTNERSHIP LTD

Company number 06543365

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)
07 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2010 DS01 Application to strike the company off the register
15 Jun 2010 AP01 Appointment of Stephen Joseph Warburton as a director
07 Jun 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
Statement of capital on 2010-06-07
  • GBP 99
19 May 2010 88(2) Capitals not rolled up
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Oct 2009 288b Appointment Terminated Director christopher wears
07 Sep 2009 363a Return made up to 25/03/09; full list of members
22 Dec 2008 288b Appointment Terminate, Director And Secretary Paul Mcerlean Logged Form
28 Oct 2008 288c Director's Change of Particulars / paul mcerlean / 17/10/2008 / HouseName/Number was: 4 fernbank court, now: 14; Street was: fernbank street, now: lindistarne road; Post Town was: gee cross, now: ashton u lyne; Region was: cheshire, now: lancashire; Post Code was: SK14 5GA, now: OL6 9SF
21 May 2008 288a Secretary appointed stephen warburton
06 May 2008 288a Director appointed christopher michael wears
06 May 2008 288a Director appointed paul alexander mcerlean
03 May 2008 CERTNM Company name changed lexingmoor LTD\certificate issued on 08/05/08
10 Apr 2008 287 Registered office changed on 10/04/2008 from 39A leicester road salford manchester M7 4AS
09 Apr 2008 288b Appointment Terminated Secretary form 10 secretaries fd LTD
09 Apr 2008 288b Appointment Terminated Director form 10 directors fd LTD
25 Mar 2008 NEWINC Incorporation