- Company Overview for TSS (UK) LIMITED (07802005)
- Filing history for TSS (UK) LIMITED (07802005)
- People for TSS (UK) LIMITED (07802005)
- Insolvency for TSS (UK) LIMITED (07802005)
- More for TSS (UK) LIMITED (07802005)
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 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2016 | AD01 | Registered office address changed from Unit C3 Imex Business Park Kings Road Birmingham West Midlands B11 2AL to C/O W P Mayfields Ltd Imex Business Park Kings Road Tyseley Birmingham West Midlands B11 2AL on 28 July 2016 | |
12 May 2016 | AD01 | Registered office address changed from 8 Hillcrest Industrial Estate Corngreaves Road Cradley Heath West Midlands to Unit 33 Imex Business Park Kings Road Birmingham West Midlands B11 2AL on 12 May 2016 | |
09 May 2016 | 600 | Appointment of a voluntary liquidator | |
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Apr 2016 | AP01 | Appointment of Mr David Alan Evans as a director on 22 April 2016 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2016 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
12 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
30 Apr 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
31 Oct 2013 | AD01 | Registered office address changed from 7 Centre Court Vine Lane Halesowen West Midlands B63 3EB United Kingdom on 31 October 2013 | |
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
17 May 2012 | TM01 | Termination of appointment of David Evans as a director | |
17 May 2012 | AP01 | Appointment of Mrs Amanda Tricia Stevens as a director | |
01 Nov 2011 | AP01 | Appointment of David Alan Evans as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
07 Oct 2011 | NEWINC |
Incorporation
|