Advanced company searchLink opens in new window

TS2 CONTRACTS LIMITED

Company number 07083227

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2012 DS01 Application to strike the company off the register
29 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-01-19
  • GBP 120
16 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Mrs Catherine Linda Saxby on 1 January 2011
11 Jan 2011 CH01 Director's details changed for Mr Anthony Saxby on 1 January 2011
11 Jan 2011 CH01 Director's details changed for Mr Stewart Charles Sebastian Thorp on 1 January 2011
11 Jan 2011 CH03 Secretary's details changed for Catherine Linda Saxby on 1 January 2011
14 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
29 Nov 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
11 Nov 2010 AD01 Registered office address changed from 136 Cromwell Road Whitstable CT5 1NQ England on 11 November 2010
21 Nov 2009 NEWINC Incorporation