- Company Overview for TOTAL DIGITAL SOLUTIONS LIMITED (03925357)
- Filing history for TOTAL DIGITAL SOLUTIONS LIMITED (03925357)
- People for TOTAL DIGITAL SOLUTIONS LIMITED (03925357)
- Charges for TOTAL DIGITAL SOLUTIONS LIMITED (03925357)
- Insolvency for TOTAL DIGITAL SOLUTIONS LIMITED (03925357)
- More for TOTAL DIGITAL SOLUTIONS LIMITED (03925357)
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) |
---|---|---|---|
01 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2019 | |
04 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2018 | |
21 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2017 | |
07 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2016 | |
31 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2015 | |
10 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2014 | |
13 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Mar 2014 | AD01 | Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 | |
24 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2013 | |
20 Nov 2012 | 2.16B | Statement of affairs with form 2.14B | |
12 Nov 2012 | 2.24B | Administrator's progress report to 25 October 2012 | |
25 Oct 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Oct 2012 | 2.23B | Result of meeting of creditors | |
28 Sep 2012 | 2.17B | Statement of administrator's proposal | |
09 Aug 2012 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 9 August 2012 | |
09 Aug 2012 | 2.12B | Appointment of an administrator | |
16 Jul 2012 | TM01 | Termination of appointment of Andrew Caterall as a director | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Feb 2012 | AR01 |
Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-02-15
|
|
25 Nov 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 | |
11 Nov 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |