TI-SPRINGS LIMITED

8a Carlton Crescent, Southampton, SO15 2EZ
StatusDISSOLVED
Company No.08769491
CategoryPrivate Limited Company
Incorporated11 Nov 2013
Age10 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution29 Jan 2021
Years3 years, 3 months, 19 days

SUMMARY

TI-SPRINGS LIMITED is an dissolved private limited company with number 08769491. It was incorporated 10 years, 6 months, 6 days ago, on 11 November 2013 and it was dissolved 3 years, 3 months, 19 days ago, on 29 January 2021. The company address is 8a Carlton Crescent, Southampton, SO15 2EZ.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-22

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: 8a Carlton Crescent Southampton SO15 2EZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scout William Gregory

Change date: 2019-11-07

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-06

Officer name: Scout William Gregory

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: C/O Care of: Nick Callen Chartered Accountant 20 Ellacombe Road Longwell Green Bristol BS30 9BA

Change date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASKEL CONTRACTS LIMITED

134 ATKINS ROAD,LONDON,SW12 0AR

Number:09751165
Status:ACTIVE
Category:Private Limited Company

DREAMERS ONLINE NETWORK LTD

20A BARNARD GARDENS,LONDON,KT3 6QG

Number:11138728
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EATBY LTD.

101 ROSE ST S LN, EDINBURGH ROSE STREET,EDINBURGH,EH2 3JG

Number:SC485422
Status:ACTIVE
Category:Private Limited Company

GIMITRANSPORT LTD

6 STAVERTON ROAD,LONDON,NW2 5HL

Number:11173344
Status:ACTIVE
Category:Private Limited Company

HORSEWYSE C.I.C

HORSEWYSE CIC, WESTFIELD ROAD,AYLESBURY,HP18 9EW

Number:06858836
Status:ACTIVE
Category:Community Interest Company

PLATINUM A+ SERVICES LTD

22 CLIFTON CRESCENT,FOLKESTONE,CT20 2EP

Number:10140422
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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