Advanced company searchLink opens in new window

TSL BUSINESS SUPPORT LTD

Company number 08898634

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)
21 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2019 AD01 Registered office address changed from The Old Library 10 Leeds Road C/O Grey and Green Limited Sheffield S9 3TY England to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 6 June 2019
04 Jun 2019 LIQ02 Statement of affairs
04 Jun 2019 600 Appointment of a voluntary liquidator
04 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-10
05 Dec 2018 TM01 Termination of appointment of Christopher Sellars as a director on 5 December 2018
05 Dec 2018 PSC07 Cessation of Christopher Sellars as a person with significant control on 5 December 2018
16 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
05 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
05 Nov 2017 PSC02 Notification of Mackenzie Spencer Investments Limited as a person with significant control on 31 October 2017
05 Nov 2017 PSC07 Cessation of Mackenzie Spencer Limited as a person with significant control on 31 October 2017
05 Nov 2017 AD01 Registered office address changed from G2 Leeds Road Sheffield S9 3TY England to The Old Library 10 Leeds Road C/O Grey and Green Limited Sheffield S9 3TY on 5 November 2017
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
27 Oct 2016 CH01 Director's details changed for Mr Mark Stanley on 27 October 2016
27 Oct 2016 CH01 Director's details changed for Mr Christopher Sellars on 27 October 2016
03 Oct 2016 AD01 Registered office address changed from Rutledge Mews 1-3 Southbourne Road Sheffield S10 2QN to G2 Leeds Road Sheffield S9 3TY on 3 October 2016
31 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
13 May 2014 MR01 Registration of charge 088986340001
27 Feb 2014 AD01 Registered office address changed from 61 Huntley Road Sheffield South Yorkshire S11 7PB England on 27 February 2014