TIS SOFTWARE HOLDINGS LIMITED

C/O Milsted Langdon Llp Freshford House C/O Milsted Langdon Llp Freshford House, Bristol, BS1 6NP
StatusDISSOLVED
Company No.03659481
CategoryPrivate Limited Company
Incorporated30 Oct 1998
Age25 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution20 Mar 2024
Years1 month, 25 days

SUMMARY

TIS SOFTWARE HOLDINGS LIMITED is an dissolved private limited company with number 03659481. It was incorporated 25 years, 6 months, 15 days ago, on 30 October 1998 and it was dissolved 1 month, 25 days ago, on 20 March 2024. The company address is C/O Milsted Langdon Llp Freshford House C/O Milsted Langdon Llp Freshford House, Bristol, BS1 6NP.



Company Fillings

Gazette dissolved liquidation

Date: 20 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2023

Action Date: 22 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2022

Action Date: 22 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2021

Action Date: 22 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2020

Action Date: 22 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU

New address: C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NP

Change date: 2019-09-10

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036594810013

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036594810011

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036594810012

Documents

View document PDF

Legacy

Date: 12 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Capital

Type: SH19

Date: 2019-06-12

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 12 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/06/19

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-10-04

Psc name: Kerridge Commercial Systems Limited

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036594810013

Charge creation date: 2018-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2015

Action Date: 23 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-23

Charge number: 036594810012

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2015

Action Date: 06 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036594810011

Charge creation date: 2015-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric Vidal

Documents

View document PDF

Capital alter shares consolidation

Date: 16 Feb 2012

Action Date: 31 Jan 2012

Category: Capital

Type: SH02

Date: 2012-01-31

Documents

View document PDF

Second filing of form with form type

Date: 14 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Capital

Type: SH19

Date: 2012-02-03

Capital : 25,000 GBP

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/01/12

Documents

View document PDF

Resolution

Date: 03 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Feb 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2012

Action Date: 14 Oct 2011

Category: Capital

Type: SH01

Capital : 60,562.59 GBP

Date: 2011-10-14

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Bendelow

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Jonathan Bedford

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Address

Type: AD01

Old address: Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD

Change date: 2011-10-27

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Masom

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Johns

Documents

View document PDF

Resolution

Date: 25 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-09-30

Documents

View document PDF

Auditors resignation limited company

Date: 25 Oct 2011

Category: Auditors

Type: AA03

Documents

View document PDF

Statement of companys objects

Date: 25 Oct 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 19 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Statement of companys objects

Date: 06 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Creswell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Mr Grant Anthony Masom

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael David Johns

Change date: 2010-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Elliott Creswell

Change date: 2010-05-26

Documents

View document PDF

Termination secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Johns

Documents

View document PDF

Appoint person secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eric Jean-Pierre Vidal

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter lusty

Documents

View document PDF

Resolution

Date: 15 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 23 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF


Some Companies

DEVILICIOUS BAKES LTD

166 NORTHWOOD WAY,NORTHWOOD,HA6 1RB

Number:09298388
Status:ACTIVE
Category:Private Limited Company

FAT CAT SOLUTIONS LTD

THE OLD SCHOOL HOUSE WEST STREET,FAREHAM,PO17 6EA

Number:05782697
Status:ACTIVE
Category:Private Limited Company

J MUSIMBI LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11591232
Status:ACTIVE
Category:Private Limited Company

JOHNNY GARLICS LTD

METROHOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08129785
Status:ACTIVE
Category:Private Limited Company

SCC AVS LIMITED

JAMES HOUSE,BIRMINGHAM,B11 2LE

Number:05371995
Status:ACTIVE
Category:Private Limited Company

STUDIO CAD PROJECTS LTD

18 BROOKFIELD AVENUE,DUNSTABLE,LU5 5TS

Number:08973313
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source