Advanced company searchLink opens in new window

TANDEM PRINT SOLUTIONS LTD

Company number 06982529

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)
27 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2021 WU15 Notice of final account prior to dissolution
21 Sep 2020 WU07 Progress report in a winding up by the court
27 Sep 2019 WU07 Progress report in a winding up by the court
11 Sep 2019 WU14 Notice of removal of liquidator by court
06 Dec 2018 COM2 Change of membership of creditors or liquidation committee
24 Sep 2018 WU07 Progress report in a winding up by the court
20 Aug 2018 WU07 Progress report in a winding up by the court
24 Aug 2016 LIQ MISC INSOLVENCY:re progress report 16/07/2015-15/07/2016
07 Dec 2015 4.31 Appointment of a liquidator
24 Nov 2015 F9.4 Notice of Constitution of Committee
18 Sep 2015 COCOMP Order of court to wind up
18 Aug 2015 2.23B Result of meeting of creditors
18 Aug 2015 2.24B Administrator's progress report to 16 July 2015
05 Mar 2015 2.24B Administrator's progress report to 30 January 2015
18 Feb 2015 2.27B Administrator's notice of a change in committee membership
06 Nov 2014 2.26B Amended certificate of constitution of creditors' committee
22 Oct 2014 2.23B Result of meeting of creditors
22 Oct 2014 2.16B Statement of affairs with form 2.14B/2.15B
01 Oct 2014 2.17B Statement of administrator's proposal
11 Aug 2014 AD01 Registered office address changed from Southfield House Falcon Way, Southfields Business Park Bourne Lincolnshire PE10 0FF United Kingdom to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 11 August 2014
08 Aug 2014 2.12B Appointment of an administrator
01 May 2014 CERTNM Company name changed tandem solutions group LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-22
01 May 2014 CONNOT Change of name notice
16 Apr 2014 TM01 Termination of appointment of Michael Forster as a director