Advanced company searchLink opens in new window

T T S DESIGNS LIMITED

Company number 05548687

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2012 DS01 Application to strike the company off the register
12 Oct 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 10
22 Sep 2011 AA Total exemption small company accounts made up to 31 August 2011
02 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
16 Nov 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
02 Oct 2009 AA Total exemption small company accounts made up to 31 August 2009
16 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Nov 2008 363s Return made up to 30/08/08; full list of members
23 Sep 2008 288b Appointment Terminated Director and Secretary jeremy doe
23 Sep 2008 288a Secretary appointed sheila lilian townsend
11 Dec 2007 363s Return made up to 30/08/07; no change of members
12 Sep 2007 AA Total exemption full accounts made up to 31 August 2007
04 Oct 2006 AA Total exemption full accounts made up to 31 August 2006
13 Sep 2006 363s Return made up to 30/08/06; full list of members
01 Nov 2005 287 Registered office changed on 01/11/05 from: 12 back lane sandford crediton EX17 4LN
01 Nov 2005 288c Director's particulars changed
01 Nov 2005 288c Director's particulars changed
01 Nov 2005 288c Secretary's particulars changed;director's particulars changed
01 Nov 2005 288c Secretary's particulars changed;director's particulars changed
30 Aug 2005 288b Secretary resigned
30 Aug 2005 NEWINC Incorporation