Advanced company searchLink opens in new window

TIS THE ROPE ACCESS SPECIALISTS LIMITED

Company number 08834720

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2016 DS01 Application to strike the company off the register
04 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
30 Mar 2015 AD01 Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Teesside Industrial House Crofton Road Stockton-on-Tees Cleveland TS18 2QZ on 30 March 2015
11 Mar 2014 AP01 Appointment of Mr Gary King as a director
27 Jan 2014 TM01 Termination of appointment of Gary King as a director
10 Jan 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
09 Jan 2014 CERTNM Company name changed tis rope access specialists LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
08 Jan 2014 AP01 Appointment of Mr Darrin Minto as a director
07 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted