TAILORED VALETING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04115004 |
Category | Private Limited Company |
Incorporated | 27 Nov 2000 |
Age | 23 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 09 Dec 2010 |
Years | 13 years, 5 months, 22 days |
SUMMARY
TAILORED VALETING SERVICES LIMITED is an dissolved private limited company with number 04115004. It was incorporated 23 years, 6 months, 4 days ago, on 27 November 2000 and it was dissolved 13 years, 5 months, 22 days ago, on 09 December 2010. The company address is 97 Leigh Road, Eastleigh, SO50 9DR, Hampshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Sep 2010
Action Date: 16 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-08-16
Documents
Liquidation voluntary creditors return of final meeting
Date: 09 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of affairs with form attached
Date: 24 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 24/08/2009 from 22 town mead crawley west sussex RH11 7EF
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 May 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from 50 curteys walk bewbush crawley west sussex RH11 8NP
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/05; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 30 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 30/08/06 from: 20 hazelwick road three bridges crawley west sussex RH10 1LZ
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/01; full list of members
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE SHERARD BUILDING,OXFORD,OX4 4DQ
Number: | 03775461 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANOVER COURT, 5 QUEEN STREET,STAFFORDSHIRE,WS13 6QD
Number: | 05894441 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS SUPPORT SOLUTIONS LIMITED
38 TOM BLOWER CLOSE,NOTTINGHAM,NG8 1JQ
Number: | 07348256 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 VICTORIA AVENUE,GRAYS,RM16 2RN
Number: | 11419000 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE 5 BUCKINGHAM PLACE,HIGH WYCOMBE,HP13 5HQ
Number: | 07294337 |
Status: | ACTIVE |
Category: | Private Limited Company |
129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW
Number: | 04177639 |
Status: | ACTIVE |
Category: | Private Limited Company |