TOTAL SUPPLY SOLUTIONS LIMITED

Inspired Inspired, Bracknell, RG12 1YQ, Berkshire
StatusDISSOLVED
Company No.04141410
CategoryPrivate Limited Company
Incorporated15 Jan 2001
Age23 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years9 years, 17 days

SUMMARY

TOTAL SUPPLY SOLUTIONS LIMITED is an dissolved private limited company with number 04141410. It was incorporated 23 years, 4 months, 7 days ago, on 15 January 2001 and it was dissolved 9 years, 17 days ago, on 05 May 2015. The company address is Inspired Inspired, Bracknell, RG12 1YQ, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 2014

Action Date: 03 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-26

Old address: Anixter House 1 York Road Uxbridge Middlesex UB8 1RN

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. James Hugh Ellis-Rees

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. James Hugh Ellis-Rees

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Vaizey

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Vaizey

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2010

Action Date: 01 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexandra Mary Jane Vaizey

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William Robert Banks

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexandra Mary Jane Vaizey

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2009

Action Date: 02 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-02

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2008

Action Date: 28 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-28

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Address

Type: 287

Description: Registered office changed on 25/05/07 from: horsfield way bredbury park industrial estate stockport cheshire SK6 2TD

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 15 May 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 23 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 26 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Capital

Type: 169

Description: £ ic 320000/240000 23/12/04 £ sr 80000@1=80000

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 05 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 27/04/01 from: 100 barbirolli square manchester M2 3AB

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/03/01--------- £ si 239760@1=239760 £ ic 80240/320000

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/03/01--------- £ si 80000@1=80000 £ ic 240/80240

Documents

View document PDF

Resolution

Date: 18 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Capital

Type: 123

Description: £ nc 1000/320000 30/03/01

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed component industries holdings li mited\certificate issued on 17/04/01

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 07/03/01--------- £ si 239@1=239 £ ic 1/240

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/02 to 30/09/01

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 2237 LIMITED\certificate issued on 30/01/01

Documents

View document PDF

Incorporation company

Date: 15 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

102 LTD

ENTERPRISE HOUSE,SOUTHAMPTON,SO14 3XB

Number:07730166
Status:ACTIVE
Category:Private Limited Company

CHILD SAFETY MEDIA LTD

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:08363219
Status:ACTIVE
Category:Private Limited Company

IMRIE LIMITED

5TH FLOOR SUITE 1A WATLING HOUSE,LONDON,EC4M 5SB

Number:11251178
Status:ACTIVE
Category:Private Limited Company

OVO LIGHT LIMITED

CAMEO HOUSE,LONDON,WC2H 7AS

Number:07961657
Status:ACTIVE
Category:Private Limited Company

PWMMOR LIMITED

246 PARK VIEW,WHITLEY BAY,NE26 3QX

Number:10151219
Status:ACTIVE
Category:Private Limited Company

S CLAYTON BUILDING LIMITED

78 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 8DX

Number:11877643
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