Advanced company searchLink opens in new window

TOTAL SUPPLY LIMITED

Company number 06869605

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 2016 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Oct 2015 AD01 Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 5 October 2015
25 Sep 2015 4.20 Statement of affairs with form 4.19
25 Sep 2015 600 Appointment of a voluntary liquidator
25 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
16 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
23 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
09 Jan 2014 AD01 Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 9 January 2014
20 Jun 2013 AD01 Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 20 June 2013
10 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
12 Apr 2012 CH01 Director's details changed for Simon Peter Jobling on 3 April 2012
12 Apr 2012 CH03 Secretary's details changed for Simon Peter Jobling on 3 April 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
11 Jan 2011 CH03 Secretary's details changed for Simon Peter Jobling on 9 December 2010
11 Jan 2011 CH01 Director's details changed for Simon Peter Jobling on 9 December 2010
05 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Aug 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
18 Aug 2010 AD01 Registered office address changed from Suite 45 Pavillion Offices 536 Hall Road Hull East Yorkshire HU69DS on 18 August 2010
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off