About

Registered Number: 05099350
Date of Incorporation: 08/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2020 (3 years and 7 months ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT,

 

T S M Silversmiths Ltd was registered on 08 April 2004. Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are Munn, Donna Louise, Munn, Tony Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNN, Tony Stuart 08 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MUNN, Donna Louise 08 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2020
LIQ14 - N/A 19 June 2020
LIQ03 - N/A 26 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2020
LIQ06 - N/A 12 February 2020
RESOLUTIONS - N/A 17 December 2019
LIQ03 - N/A 05 April 2019
LIQ06 - N/A 21 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2018
LIQ02 - N/A 06 February 2018
AD01 - Change of registered office address 24 January 2018
AA - Annual Accounts 09 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 21 April 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 10 May 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 11 May 2006
363s - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 08 April 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.