TLS2 BARS LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved following liquidation |
24/12/2424 December 2024 | Final Gazette dissolved following liquidation |
24/09/2424 September 2024 | Return of final meeting in a creditors' voluntary winding up |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
14/08/2314 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
08/08/238 August 2023 | Registered office address changed from Manor House 35 st Thomas's Road Chorley Lancashire PR7 1HP England to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-08-08 |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Appointment of a voluntary liquidator |
08/08/238 August 2023 | Statement of affairs |
08/08/238 August 2023 | Resolutions |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-08-31 |
16/03/2316 March 2023 | Termination of appointment of Brett Michael Collier as a director on 2023-02-01 |
16/03/2316 March 2023 | Cessation of Brett Michael Collier as a person with significant control on 2023-02-01 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
18/08/2018 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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