Advanced company searchLink opens in new window

T&S ORTHOFAB LIMITED

Company number 05774976

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Mar 2018 CH01 Director's details changed for Malcolm Fox on 20 March 2018
20 Mar 2018 CH03 Secretary's details changed for Linda Rogers on 20 March 2018
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2018 DS01 Application to strike the company off the register
25 May 2017 AUD Auditor's resignation
15 May 2017 AUD Auditor's resignation
05 May 2017 AD01 Registered office address changed from Unit 4 Tait Road Industrial Estate Croydon CR0 2DP England to 1-3 High Street Dunmow Essex CM6 1UU on 5 May 2017
05 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
02 Dec 2016 AD01 Registered office address changed from The Old Piggeries Cranford Road Burton Latimer Kettering Northamptonshire NN15 5TB England to Unit 4 Tait Road Industrial Estate Croydon CR0 2DP on 2 December 2016
02 Dec 2016 TM01 Termination of appointment of Emma Ayres as a director on 2 December 2016
22 Nov 2016 AA Full accounts made up to 31 March 2016
30 Sep 2016 TM01 Termination of appointment of Kym Christopher Ellington as a director on 30 September 2016
12 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
05 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
05 Apr 2016 CONNOT Change of name notice
01 Apr 2016 AD01 Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU England to The Old Piggeries Cranford Road Burton Latimer Kettering Northamptonshire NN15 5TB on 1 April 2016
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AP01 Appointment of Mr Kym Christopher Ellington as a director on 17 December 2015
17 Dec 2015 AP01 Appointment of Mrs Emma Ayres as a director on 17 December 2015
17 Dec 2015 TM01 Termination of appointment of Philip King as a director on 14 December 2015
28 Jul 2015 AD01 Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015
20 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2