TAILORED OFFICE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05095948 |
Category | Private Limited Company |
Incorporated | 06 Apr 2004 |
Age | 20 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2014 |
Years | 10 years, 1 month, 22 days |
SUMMARY
TAILORED OFFICE SOLUTIONS LIMITED is an dissolved private limited company with number 05095948. It was incorporated 20 years, 1 month, 25 days ago, on 06 April 2004 and it was dissolved 10 years, 1 month, 22 days ago, on 09 April 2014. The company address is Regency House 45-51 Chorley New Road, Bolton, BL1 4QR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-21
Old address: Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester Lancashire M2 3NG
Documents
Liquidation voluntary statement of affairs with form attached
Date: 13 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-13
Old address: 7 st Petersgate Stockport Cheshire SK1 1EB
Documents
Change person director company with change date
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-06
Officer name: Marc Staples
Documents
Change person director company with change date
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-06
Officer name: Linda Hayward
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous extended
Date: 26 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-04-30
Documents
Legacy
Date: 26 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Linda Hayward
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Marc Staples
Documents
Change registered office address company with date old address
Date: 03 Jan 2010
Action Date: 03 Jan 2010
Category: Address
Type: AD01
Old address: Suite 3 Big Storage, Earl Road Stanley Green Trading Estate Handforth Dean Cheshire SK8 6PT England
Change date: 2010-01-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / linda wilson / 30/06/2008 / Surname was: wilson, now: hayward
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / linda wilson / 01/02/2008 / HouseName/Number was: , now: touchwood; Street was: 147 cheadle old road, now: lake road; Area was: edgeley, now: ; Post Town was: stockport, now: rudyard; Region was: cheshire, now: staffordshire; Post Code was: SK3 9RW, now: ST13 8RN
Documents
Legacy
Date: 16 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 16/04/2008 from suite 10, storage world bus ctr reddish road reddish, stockport cheshire SK5 7BW
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / marc staples / 01/10/2007 / HouseName/Number was: , now: 45; Street was: 19 grimshaw street, now: larchwood drive; Area was: offerton, now: ; Post Town was: stockport, now: wilmslow; Post Code was: SK1 4DN, now: SK9 2NU
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/04/07--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 21 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 21/06/05 from: acru works demmings road cheadle hulme cheadle cheshire SK8 2PG
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Legacy
Date: 19 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 19/08/04 from: 11 cliffmere close, cheadle hulme, cheadle cheshire SK8 5JH
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/08/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
19 ROTARY WAY,COLCHESTER,CO3 3LJ
Number: | 11738704 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 THE SIDINGS,WEST BROMWICH,B70 7RB
Number: | 11736043 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ROSE COURT,DURHAM,DH7 9ND
Number: | 09602225 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARKER AND STONEHOUSE LIMITED HAYDOCK PARK ROAD,STOCKTON-ON-TEES,TS17 7BG
Number: | 02386410 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 11118757 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALYNDALE TADCASTER ROAD,KNOTTINGLEY,WF11 9EF
Number: | 11893336 |
Status: | ACTIVE |
Category: | Private Limited Company |