Advanced company searchLink opens in new window

TSD COLLECTIONS LIMITED

Company number 06675028

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)
05 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 451,000
18 Sep 2014 TM02 Termination of appointment of Sean Timothy Maloney as a secretary on 30 September 2013
05 Dec 2013 CERTNM Company name changed toolshop direct LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-11-14
05 Dec 2013 CONNOT Change of name notice
20 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
01 Aug 2013 TM01 Termination of appointment of Sean Timothy Maloney as a director on 31 May 2013
28 Feb 2013 AA
09 Jan 2013 TM01 Termination of appointment of Michael David Gibbin as a director on 9 January 2013
18 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
18 Sep 2012 AD01 Registered office address changed from 6 Earls Court Henry Boot Way Hull East Yorkshire HU4 7DY United Kingdom on 18 September 2012
18 Sep 2012 CH03 Secretary's details changed for Mr Sean Timothy Maloney on 18 August 2012
18 Sep 2012 CH01 Director's details changed for Mr Melvyn Warren Sadofsky on 18 August 2012
18 Sep 2012 CH01 Director's details changed for Mr Sean Timothy Maloney on 18 August 2012
18 Sep 2012 CH01 Director's details changed for Mr Michael David Gibbin on 18 August 2012
01 Mar 2012 AA
30 Sep 2011 SH08 Change of share class name or designation
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 151,000
30 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
19 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
25 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
26 Aug 2009 363a Return made up to 18/08/09; full list of members