Advanced company searchLink opens in new window

TLSC MANUFACTURING LIMITED

Company number 07595826

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 DS01 Application to strike the company off the register
08 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
08 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
03 Jun 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
16 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
24 Apr 2014 CERTNM Company name changed icon sleep GB LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
22 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
07 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
05 Aug 2013 SH01 Statement of capital following an allotment of shares on 18 October 2012
  • GBP 3
02 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
22 Aug 2012 CERTNM Company name changed low cost sofas LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
  • NM01 ‐ Change of name by resolution
09 Jul 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
02 Jul 2012 TM01 Termination of appointment of Neil Jones as a director
07 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)