- Company Overview for TSS (BERKSHIRE) LIMITED (06882450)
- Filing history for TSS (BERKSHIRE) LIMITED (06882450)
- People for TSS (BERKSHIRE) LIMITED (06882450)
- Charges for TSS (BERKSHIRE) LIMITED (06882450)
- Insolvency for TSS (BERKSHIRE) LIMITED (06882450)
- More for TSS (BERKSHIRE) LIMITED (06882450)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 June 2013 | |
04 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 June 2012 | |
31 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 June 2011 | |
21 Jun 2011 | 4.33 | Resignation of a liquidator | |
16 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
07 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2010 | AD01 | Registered office address changed from The Courtyard 2 London Road Newbury Berkshire RG14 1JX United Kingdom on 23 June 2010 | |
29 Jan 2010 | TM01 | Termination of appointment of James Tait as a director | |
05 Jun 2009 | 288a | Director appointed james caunter tait | |
01 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2009 | 288a | Secretary appointed lynne mackenzie | |
21 May 2009 | 288a | Director appointed william benson | |
21 Apr 2009 | 288b | Appointment terminated secretary theydon secretaries LIMITED | |
21 Apr 2009 | 288b | Appointment terminated director elizabeth davies | |
20 Apr 2009 | NEWINC | Incorporation |