Advanced company searchLink opens in new window

TST (2000) LTD

Company number 07460240

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)
01 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 17 February 2019
27 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 17 February 2018
28 Apr 2017 4.68 Liquidators' statement of receipts and payments to 17 February 2017
19 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2016 AD01 Registered office address changed from Metnor Business Park Hadrian Road Wallsend Tyne and Wear NE28 6HH to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 1 March 2016
29 Feb 2016 600 Appointment of a voluntary liquidator
29 Feb 2016 4.20 Statement of affairs with form 4.19
29 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
26 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 99
28 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
14 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
11 Feb 2011 AP03 Appointment of Sylvia Ann Brown as a secretary
11 Feb 2011 TM02 Termination of appointment of Terence Michael Kelso as a secretary
01 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2011 TM01 Termination of appointment of Steven Elgie as a director
06 Dec 2010 NEWINC Incorporation