Advanced company searchLink opens in new window

TOTAL IT SUPPLIES LIMITED

Company number 06642503

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)
22 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Jan 2014 4.20 Statement of affairs with form 4.19
14 Jan 2014 600 Appointment of a voluntary liquidator
14 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Jan 2014 AD01 Registered office address changed from Floor 2 32 Market Place Wetherby West Yorkshire LS22 6NE United Kingdom on 9 January 2014
16 Dec 2013 TM01 Termination of appointment of Claire Marie Joynson as a director on 16 December 2013
16 Dec 2013 CH03 Secretary's details changed for Mary Rose Sagar on 16 December 2013
16 Dec 2013 CH01 Director's details changed for Beverley Jane Hall on 16 December 2013
12 Sep 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
18 May 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Feb 2013 TM01 Termination of appointment of Thomas Andrew Sagar as a director on 4 February 2013
16 Oct 2012 AP01 Appointment of Thomas Andrew Sagar as a director on 1 October 2012
16 Oct 2012 AP01 Appointment of Claire Marie Joynson as a director on 1 October 2012
15 Oct 2012 AD01 Registered office address changed from Floor 2 32 Market Place Wetherby West Yorkshire LS22 6NE United Kingdom on 15 October 2012
15 Oct 2012 AD01 Registered office address changed from 7 Aire Road Deighton Bar Wetherby West Yorkshire LS22 7UE on 15 October 2012
10 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
25 Aug 2011 AAMD Amended accounts made up to 31 July 2010
27 Jun 2011 TM01 Termination of appointment of Katie Bentley-Briscoe as a director
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders