T.T.S. INTERIORS LIMITED: Filings
Overview
| Company Name | T.T.S. INTERIORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04256149 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for T.T.S. INTERIORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 22 pages | AM23 | ||||||||||
Administrator's progress report to May 09, 2016 | 16 pages | 2.24B | ||||||||||
Administrator's progress report to Dec 04, 2016 | 15 pages | 2.24B | ||||||||||
Administrator's progress report to May 09, 2016 | 15 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 2 pages | 2.31B | ||||||||||
Administrator's progress report to Dec 04, 2015 | 13 pages | 2.24B | ||||||||||
Result of meeting of creditors | 34 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 34 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 12 pages | 2.16B | ||||||||||
Registered office address changed from The Old Dairy Unit 3 Hill Street Ashton-Under-Lyne Lancashire OL7 0PZ to St George's House 215-219 Chester Road Manchester M15 4JE on Jun 23, 2015 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 042561490001, created on Jul 16, 2014 | 42 pages | MR01 | ||||||||||
Annual return made up to Jul 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Michael Carroll as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Greaves as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Richardson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Richardson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Thomas Duncan Hopkinson as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Thomas Duncan Hopkinson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Paul Tassaker as a director | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
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