Advanced company searchLink opens in new window

TSHIRTIFY LIMITED

Company number 10697234

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)
07 May 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 27 February 2023
12 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 27 February 2022
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
10 Mar 2020 AD01 Registered office address changed from Unit 29 Emerald Business Centre Emerald Way Stone Staffordshire ST15 0SR United Kingdom to C/O Mackenize Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 10 March 2020
09 Mar 2020 600 Appointment of a voluntary liquidator
09 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-28
09 Mar 2020 LIQ02 Statement of affairs
11 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Apr 2018 PSC04 Change of details for Mr Richard Edward Flanagan as a person with significant control on 10 April 2018
11 Apr 2018 PSC04 Change of details for Mrs Kerry Jane Flanagan as a person with significant control on 10 April 2018
10 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
10 Apr 2018 CH01 Director's details changed for Mr Richard Edward Flanagan on 10 April 2018
10 Apr 2018 CH01 Director's details changed for Mrs Kerry Jane Flanagan on 10 April 2018
10 Apr 2018 PSC04 Change of details for Mr Richard Edward Flanagan as a person with significant control on 10 April 2018
10 Apr 2018 PSC04 Change of details for Mrs Kerry Jane Flanagan as a person with significant control on 10 April 2018
12 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-08
12 Jan 2018 CONNOT Change of name notice
07 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
22 May 2017 CH01 Director's details changed for Mr Richard Edward Flanagan on 22 May 2017
22 May 2017 CH01 Director's details changed for Mrs Kerry Jane Flanagan on 22 May 2017
29 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29