Advanced company searchLink opens in new window

TISSERAND LTD.

Company number 05589501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 16 June 2023
10 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 10 March 2023
03 Aug 2022 LIQ10 Removal of liquidator by court order
05 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 16 June 2022
07 Jan 2022 AD01 Registered office address changed from C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 7 January 2022
27 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 16 June 2021
10 Jun 2021 600 Appointment of a voluntary liquidator
10 Jun 2021 LIQ10 Removal of liquidator by court order
04 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 16 June 2020
26 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 16 June 2019
30 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 16 June 2018
22 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 16 June 2017
07 Jul 2016 AD01 Registered office address changed from Suite a Kings House 68 Victoria Road Burgess Hill West Sussex RH15 9LH England to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 7 July 2016
01 Jul 2016 4.20 Statement of affairs with form 4.19
01 Jul 2016 600 Appointment of a voluntary liquidator
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-17
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 CERTNM Company name changed oxygenee LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
30 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2015 AD01 Registered office address changed from 10 Folders Lane Burgess Hill West Sussex RH15 0DR to Suite a Kings House 68 Victoria Road Burgess Hill West Sussex RH15 9LH on 27 May 2015
08 Jan 2015 AA Total exemption small company accounts made up to 31 October 2013
04 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 TM02 Termination of appointment of Lee-Ann Nathan-Maister as a secretary