TS LOSS ADJUSTING LIMITED

Unit 11a The Wharf Unit 11a The Wharf, Birmingham, B1 2JS, England
StatusDISSOLVED
Company No.09295766
CategoryPrivate Limited Company
Incorporated05 Nov 2014
Age9 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution09 Jul 2024
Years4 days

SUMMARY

TS LOSS ADJUSTING LIMITED is an dissolved private limited company with number 09295766. It was incorporated 9 years, 7 months, 29 days ago, on 05 November 2014 and it was dissolved 4 days ago, on 09 July 2024. The company address is Unit 11a The Wharf Unit 11a The Wharf, Birmingham, B1 2JS, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 25 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 25 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Change account reference date company current extended

Date: 26 Apr 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-30

New date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-25

Old address: 7 the Wharf Bridge Street Birmingham West Midlands B1 2JS

New address: Unit 11a the Wharf Bridge Street Birmingham B1 2JS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Resolution

Date: 07 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-30

Documents

View document PDF

Change account reference date company current extended

Date: 12 Apr 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-30

New date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thurston

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Nov 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory Laker

Appointment date: 2015-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-02

Old address: Suites 13-16 Barton Arcade Manchester M3 2BH England

New address: 7 the Wharf Bridge Street Birmingham West Midlands B1 2JS

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Smith

Termination date: 2015-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Keogh

Termination date: 2015-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamon Michael O'malley

Termination date: 2015-08-25

Documents

View document PDF

Resolution

Date: 16 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Thurston

Appointment date: 2015-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher David Hall

Appointment date: 2015-08-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092957660001

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed artemis technical services LIMITED\certificate issued on 14/04/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-14

Old address: 22 Base Point Folkestone Kent CT19 4RH England

New address: Suites 13-16 Barton Arcade Manchester M3 2BH

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Hewett

Termination date: 2015-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Livingstone

Termination date: 2015-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eamonn Michael O'malley

Appointment date: 2014-12-18

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-18

Capital : 334 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Keogh

Appointment date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Smith

Appointment date: 2014-12-18

Documents

View document PDF

Resolution

Date: 05 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2014

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092957660001

Charge creation date: 2014-12-18

Documents

View document PDF

Incorporation company

Date: 05 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EM&KO LIMITED

93 BELGRAVE ROAD,LONDON,E13 8RT

Number:11971830
Status:ACTIVE
Category:Private Limited Company

FRESH GRILLS LIMITED

13 SOUTHGATE,SHEFFIELD,S21 4FS

Number:11496403
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOVEN JOHEN LIMITED

FAIRBANKS STUDIOS FAIRBANKS STUDIOS,LONDON,SW10 0RN

Number:08097564
Status:ACTIVE
Category:Private Limited Company

JULIA HANCOCK LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:05065772
Status:ACTIVE
Category:Private Limited Company

LISAHALLY SHIPPING LIMITED

3 CADOGEN PARK,WATERSIDE,BT47 5QW

Number:NI060192
Status:ACTIVE
Category:Private Limited Company

QUANTUM HEAT C.I.C.

20 PENTLAND ROAD,WORTHING,BN13 2PP

Number:08261143
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source