Advanced company searchLink opens in new window

TSS PLASTICS CENTRE LIMITED

Company number 03195197

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2023 DS01 Application to strike the company off the register
19 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
17 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
13 Apr 2021 TM01 Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021
13 Apr 2021 AP01 Appointment of Mr Andrew Watkins as a director on 31 March 2021
13 Apr 2021 TM02 Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021
12 Jan 2021 CH01 Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020
13 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
23 Dec 2019 AP01 Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019
23 Dec 2019 TM02 Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019
23 Dec 2019 AP03 Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019
23 Dec 2019 TM01 Termination of appointment of Richard Charles Monro as a director on 9 December 2019
21 Aug 2019 AA Micro company accounts made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
29 Jan 2019 AD01 Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019
28 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CH03 Secretary's details changed for Mr Richard Charles Monro on 29 June 2018
23 Jul 2018 CH01 Director's details changed for Mr Richard Charles Monro on 29 June 2018
20 Jul 2018 CH01 Director's details changed for Mr Ian Jackson on 29 June 2018