Advanced company searchLink opens in new window

TOTAL SOLUTIONS (NORTH WEST) LTD

Company number 05655010

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)
12 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2016 AP01 Appointment of Mr Lewis Barlow as a director on 12 August 2016
15 Aug 2016 TM01 Termination of appointment of Matthew Hamer as a director on 12 August 2016
15 Aug 2016 TM02 Termination of appointment of Matthew Hamer as a secretary on 12 August 2016
10 Apr 2016 AD01 Registered office address changed from 80 Mosley Street Manchester M2 3FX to 86 Old Lansdowne Road Manchester M20 2WX on 10 April 2016
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
30 Nov 2015 AD02 Register inspection address has been changed to PO Box 9th Floor Regent House Heaton Lane Stockport Cheshire SK4 1BS
29 Sep 2015 AD01 Registered office address changed from C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX to 80 Mosley Street Manchester M2 3FX on 29 September 2015
12 Sep 2015 AA Micro company accounts made up to 31 December 2014
23 Jul 2015 TM01 Termination of appointment of Jean-Michel Emyl Soopramanien as a director on 22 July 2015
24 Mar 2015 TM01 Termination of appointment of Matthew Hamer as a director on 1 March 2015
24 Mar 2015 AP01 Appointment of Mr Jean-Michel Emyl Soopramanien as a director on 23 March 2015
21 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
25 Feb 2015 AP01 Appointment of Mr Matthew Hamer as a director on 15 December 2014
25 Feb 2015 TM02 Termination of appointment of Christopher Mark Trainor as a secretary on 5 January 2015
25 Feb 2015 AP03 Appointment of Mr Matthew Hamer as a secretary on 15 December 2014
25 Feb 2015 CH01 Director's details changed for Christopher Mark Trainor on 15 December 2014
25 Feb 2015 TM01 Termination of appointment of Emma Meredith Hughes as a director on 23 December 2014
21 Jan 2015 CERTNM Company name changed total legal and finance LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21
21 Jan 2015 AD01 Registered office address changed from Metropole Chambers Salubrious Passage Swansea SA1 3RT to C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX on 21 January 2015
21 Jan 2015 TM01 Termination of appointment of Christopher Mark Trainor as a director on 5 January 2015
21 Jan 2015 AP01 Appointment of Mr Matthew Hamer as a director on 5 January 2015