TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED: Filings
Overview
Company Name | TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04017593 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 47 pages | AA | ||||||||||
Director's details changed for Biif Corporate Services Limited on Jul 01, 2015 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Philip Peter Ashbrook on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Appointment of Mr Philip Peter Ashbrook as a director on Jul 25, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard David Hoile as a director on Jul 25, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of John Ivor Cavill as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard David Hoile as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Haga as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Middleton as a director | 1 pages | TM01 | ||||||||||
Appointment of Biif Corporate Services Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Graham Baldock as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Feb 26, 2013 | 2 pages | CH04 | ||||||||||
Registered office address changed from * C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX* on Sep 04, 2012 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Thomas Justin Haga as a director | 2 pages | AP01 | ||||||||||
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