- Company Overview for TOTAL SUPPLY LIMITED (06869605)
- Filing history for TOTAL SUPPLY LIMITED (06869605)
- People for TOTAL SUPPLY LIMITED (06869605)
- Insolvency for TOTAL SUPPLY LIMITED (06869605)
- More for TOTAL SUPPLY LIMITED (06869605)
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
|
|
16 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
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
|
|
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 |