- Company Overview for TISSERAND LTD. (05589501)
- Filing history for TISSERAND LTD. (05589501)
- People for TISSERAND LTD. (05589501)
- Insolvency for TISSERAND LTD. (05589501)
- More for TISSERAND LTD. (05589501)
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
|
|
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
|
|
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
|
|
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 |