Advanced company searchLink opens in new window

T L SAFETY (SYSTEMS) LIMITED

Company number 07311663

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)
16 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
16 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
10 Jan 2022 LIQ02 Statement of affairs
05 Jan 2022 AD01 Registered office address changed from 7 Laureate Paddocks Newmarket Suffolk CB8 0AP England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 5 January 2022
05 Jan 2022 600 Appointment of a voluntary liquidator
05 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-17
05 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
05 Aug 2021 CH01 Director's details changed for Mr Joseph John Woodham on 1 July 2021
12 Mar 2021 AA Micro company accounts made up to 30 November 2020
08 Sep 2020 AA Micro company accounts made up to 30 November 2019
04 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
04 Aug 2020 PSC05 Change of details for Tl Holdings (Uk) Ltd as a person with significant control on 1 July 2020
04 Aug 2020 PSC05 Change of details for Tl Holdings (Uk) Ltd as a person with significant control on 1 July 2020
17 Jan 2020 CH01 Director's details changed for Mr Joseph John Woodham on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Anthony James Lee as a director on 29 November 2019
13 Jan 2020 AP01 Appointment of Mr Joseph John Woodham as a director on 30 November 2019
13 Jan 2020 AD01 Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 7 Laureate Paddocks Newmarket Suffolk CB8 0AP on 13 January 2020
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
26 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
30 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
30 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
28 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
28 Jul 2017 PSC02 Notification of Tl Holdings (Uk) Ltd as a person with significant control on 30 June 2016
28 Jul 2017 PSC07 Cessation of Anthony James Lee as a person with significant control on 28 July 2017