Advanced company searchLink opens in new window

TES HOLDINGS LIMITED

Company number 06279665

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)
25 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Sep 2018 600 Appointment of a voluntary liquidator
10 Sep 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 Sep 2018 AM10 Administrator's progress report
05 Sep 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 Jun 2018 AM10 Administrator's progress report
08 Feb 2018 TM02 Termination of appointment of Nicholas William Louden as a secretary on 1 February 2018
06 Dec 2017 AM10 Administrator's progress report
05 Jul 2017 AM19 Notice of extension of period of Administration
06 Jun 2017 AM10 Administrator's progress report
03 Mar 2017 RP04TM01 Second filing for the termination of Stephen Jean Sayre as a director
21 Feb 2017 TM01 Termination of appointment of Stephan Jean Sayre as a director on 13 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 03/03/2017
15 Feb 2017 2.23B Result of meeting of creditors
24 Jan 2017 RP04TM01 Second filing for the termination of Hiroshi Nakanishi as a director
24 Jan 2017 RP04TM01 Second filing for the termination of Tappei Shimizu as a director
04 Jan 2017 2.17B Statement of administrator's proposal
20 Dec 2016 2.16B Statement of affairs with form 2.14B
22 Nov 2016 TM01 Termination of appointment of Karl Spencer Gibson as a director on 18 November 2016
22 Nov 2016 TM01 Termination of appointment of Nicholas William Louden as a director on 18 November 2016
22 Nov 2016 TM01 Termination of appointment of Martyn John Everett as a director on 11 November 2016
09 Nov 2016 AD01 Registered office address changed from Aviation House Brocastle Avenue Waterton Industrial Estate Bridgend CF31 3XR to C/O Kpmg Llp 15 Canada Square London Greater London E14 5GL on 9 November 2016
08 Nov 2016 TM01 Termination of appointment of Tappei Shimizu as a director on 26 October 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 09/01/2017
  • ANNOTATION Clarification a second filed TMO1 was registered on 24/01/2017.
08 Nov 2016 TM01 Termination of appointment of Hiroshi Nakanishi as a director on 26 October 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 24/01/2017.
07 Nov 2016 2.12B Appointment of an administrator