TS AND SS LIMITED

Company Documents

DateDescription
28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

30/11/2130 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

02/11/182 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/08/2018:LIQ. CASE NO.1

View Document

19/09/1719 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM FLEETWOOD HOUSE 480 BATH ROAD SLOUGH BERKSHIRE SL1 6BB

View Document

07/09/177 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/177 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR TARVINDER SINGH GOSAL

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR TAJINDER SANGHA

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

26/08/1526 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

01/09/141 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 COMPANY NAME CHANGED FLEETWOOD FACADES LIMITED CERTIFICATE ISSUED ON 23/05/14

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY JASDEEP RANDHAWA

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR TARVINDER GOSAL

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR JASDEEP RANDHAWA

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/08/1210 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASDEEP RUP SINGH RANDHAWA / 27/07/2011

View Document

10/08/1110 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TARVINDER SINGH GOSAL / 27/07/2011

View Document

10/08/1110 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JASDEEP RUP SINGH RANDHAWA / 27/07/2011

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/09/109 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED TAJINDER SANGHA

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR JASDEEP RUP SINGH RANDHAWA

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM FLEETWOOD HOUSE ALBION CLOSE SLOUGH BERKSHIRE SL2 5DT

View Document

08/12/098 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/0910 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/05/0813 May 2008 PREVSHO FROM 31/07/2007 TO 30/06/2007

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: FLEETWOOD HOUSE, ALBION HOUSE SLOUGH BERKSHIRE SL2 5DT

View Document

27/07/0627 July 2006 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