Advanced company searchLink opens in new window

TS WHOLESALE REALISATIONS LIMITED

Company number 08458338

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)
13 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 8 April 2023
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
20 Apr 2022 600 Appointment of a voluntary liquidator
09 Apr 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
23 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 23 February 2022
08 Jan 2022 AM10 Administrator's progress report
05 Nov 2021 AM19 Notice of extension of period of Administration
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
05 Jul 2021 AM10 Administrator's progress report
30 Jun 2021 AD01 Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021
29 Apr 2021 TM02 Termination of appointment of a secretary
25 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-15
25 Feb 2021 CONNOT Change of name notice
22 Feb 2021 AM07 Result of meeting of creditors
17 Feb 2021 AM02 Statement of affairs with form AM02SOA
05 Feb 2021 AM03 Statement of administrator's proposal
14 Dec 2020 AD01 Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 14 December 2020
10 Dec 2020 AM01 Appointment of an administrator
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
16 Dec 2019 TM01 Termination of appointment of Paul Stephen Price as a director on 13 December 2019
06 Dec 2019 TM02 Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019
26 Sep 2019 AA Full accounts made up to 1 September 2018
27 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
17 Jan 2019 CH01 Director's details changed for Mrs Gillian Anne Hague on 16 January 2019
19 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-conflict of interests app dir 05/12/2018