T S SHIPLEY LIMITED

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/115 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010

View Document

05/01/115 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/05/107 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/12/0929 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/12/0929 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/0929 December 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/12/095 December 2009 REGISTERED OFFICE CHANGED ON 05/12/2009 FROM ST IVES MANSION ST IVES ESTATE HARDEN ROAD BINGLEY WEST YORKSHIRE BD16 1AT

View Document

27/10/0927 October 2009 COMPANY NAME CHANGED THE OLD TRAMSHED LIMITED CERTIFICATE ISSUED ON 27/10/09

View Document

27/10/0927 October 2009 CHANGE OF NAME 13/10/2009

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WILLIAM GRANT STEPHENSON LOGGED FORM

View Document

21/03/0921 March 2009 RETURN MADE UP TO 03/10/08; NO CHANGE OF MEMBERS

View Document

12/01/0912 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM THE OLD VICARAGE PARK ROAD BINGLEY WEST YORKSHIRE BD16 4EA

View Document

27/11/0727 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006

View Document

01/11/061 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 199 BINGLEY ROAD SHIPLEY WEST YORKSHIRE BD18 4DH

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004

View Document

04/11/044 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: CHAPEL HOUSE FARM LANGBAR ILKLEY WEST YORKSHIRE LS29 0EN

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 £ NC 1000/100000 16/09

View Document

01/10/031 October 2003 NC INC ALREADY ADJUSTED 16/09/03

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 COMPANY NAME CHANGED TRAMLINES LIMITED CERTIFICATE ISSUED ON 28/05/03

View Document

03/10/023 October 2002 Incorporation

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company