TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED: Filings

  • Overview

    Company NameTRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04017593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    47 pagesAA

    Director's details changed for Biif Corporate Services Limited on Jul 01, 2015

    1 pagesCH02

    Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on Jul 01, 2015

    1 pagesAD01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Philip Peter Ashbrook on Sep 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Appointment of Mr Philip Peter Ashbrook as a director on Jul 25, 2014

    2 pagesAP01

    Termination of appointment of Richard David Hoile as a director on Jul 25, 2014

    1 pagesTM01

    Annual return made up to Jun 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of John Ivor Cavill as a director

    2 pagesAP01

    Appointment of Mr Richard David Hoile as a director

    2 pagesAP01

    Termination of appointment of Thomas Haga as a director

    1 pagesTM01

    Termination of appointment of Nigel Middleton as a director

    1 pagesTM01

    Appointment of Biif Corporate Services Limited as a director

    2 pagesAP02

    Termination of appointment of Graham Baldock as a director

    1 pagesTM01

    Secretary's details changed for Infrastructure Managers Limited on Feb 26, 2013

    2 pagesCH04

    Registered office address changed from * C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX* on Sep 04, 2012

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Thomas Justin Haga as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0