- Company Overview for TOTAL IT SUPPLIES LIMITED (06642503)
- Filing history for TOTAL IT SUPPLIES LIMITED (06642503)
- People for TOTAL IT SUPPLIES LIMITED (06642503)
- Charges for TOTAL IT SUPPLIES LIMITED (06642503)
- Insolvency for TOTAL IT SUPPLIES LIMITED (06642503)
- More for TOTAL IT SUPPLIES LIMITED (06642503)
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
|
|
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
|
|
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 |