Advanced company searchLink opens in new window

T.I.S. ACQUISITIONS LIMITED

Company number 06205093

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)
08 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2016 2.35B Notice of move from Administration to Dissolution on 30 December 2015
28 Oct 2015 AD01 Registered office address changed from C/O Alixpartners Services Uk Llp 26 the Zenith Building 26 Spring Gardens Manchester M2 1AB to C/O C/O the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 October 2015
17 Aug 2015 F2.18 Notice of deemed approval of proposals
31 Jul 2015 2.17B Statement of administrator's proposal
28 Jul 2015 2.16B Statement of affairs with form 2.14B
13 Jul 2015 AD01 Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to C/O Alixpartners Services Uk Llp 26 the Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 July 2015
10 Jul 2015 2.12B Appointment of an administrator
16 Jun 2015 AA Full accounts made up to 30 June 2014
14 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 52,920
02 Jan 2015 AD01 Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015
11 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 52,920
02 Apr 2014 AA Full accounts made up to 30 June 2013
24 Dec 2013 TM01 Termination of appointment of Arnie Iversen as a director
24 Dec 2013 AP01 Appointment of Mr Robert Eliot Ezekiel as a director
13 Dec 2013 MR01 Registration of charge 062050930002
22 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
26 Mar 2013 AA Full accounts made up to 30 June 2012
01 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
14 Feb 2012 AA Full accounts made up to 30 June 2011
28 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
14 Mar 2011 AA Full accounts made up to 30 June 2010
15 Feb 2011 TM01 Termination of appointment of Michael Burt as a director
15 Feb 2011 AP01 Appointment of Miss Katherine Ann Spiteri as a director
15 Feb 2011 AP01 Appointment of Mr Michael Wallace Burt as a director