- Company Overview for TECHNICAL LIFTING SOLUTIONS (YORKSHIRE) LIMITED (07776909)
- Filing history for TECHNICAL LIFTING SOLUTIONS (YORKSHIRE) LIMITED (07776909)
- People for TECHNICAL LIFTING SOLUTIONS (YORKSHIRE) LIMITED (07776909)
- Charges for TECHNICAL LIFTING SOLUTIONS (YORKSHIRE) LIMITED (07776909)
- More for TECHNICAL LIFTING SOLUTIONS (YORKSHIRE) LIMITED (07776909)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2015 | DS01 | Application to strike the company off the register | |
27 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
10 Jan 2014 | TM01 | Termination of appointment of Mark Stephens as a director on 7 January 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2013 | AR01 | Annual return made up to 16 September 2013 with full list of shareholders | |
02 Nov 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
25 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 May 2012 | AP01 | Appointment of Mark Stephens as a director on 16 May 2012 | |
21 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 9 March 2012
|
|
10 Jan 2012 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
11 Oct 2011 | AP01 | Appointment of Derrick Simpson as a director on 5 October 2011 | |
11 Oct 2011 | AP01 | Appointment of Jordan Simpson as a director on 5 October 2011 | |
11 Oct 2011 | TM01 | Termination of appointment of Robert Christopher Wilson as a director on 5 October 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 7 October 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of Roger Kenneth Dyson as a director on 30 September 2011 | |
07 Oct 2011 | AP01 | Appointment of Robert Christopher Wilson as a director on 30 September 2011 | |
06 Oct 2011 | CERTNM |
Company name changed hlw 437 LIMITED\certificate issued on 06/10/11
|
|
06 Oct 2011 | CONNOT | Change of name notice | |
16 Sep 2011 | NEWINC |
Incorporation
|