About

Registered Number: 06567576
Date of Incorporation: 16/04/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 7 months ago)
Registered Address: St Crispin House St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW,

 

Based in Rossendale, Total Escrow Solutions Plc was founded on 16 April 2008, it has a status of "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEE, Carla 15 April 2016 - 1
CLEE, David Meredydd 16 April 2008 - 1
BONUSWORTH LIMITED 16 April 2008 16 April 2008 1
RWL DIRECTORS LIMITED 16 April 2008 16 April 2008 1
Secretary Name Appointed Resigned Total Appointments
CLEE, Carla 16 April 2008 - 1
RWL REGISTRARS LIMITED 16 April 2008 16 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AD01 - Change of registered office address 16 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 07 March 2018
AA01 - Change of accounting reference date 29 August 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 11 May 2016
AA - Annual Accounts 08 December 2015
TM01 - Termination of appointment of director 30 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 09 June 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 22 April 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 10 May 2012
AR01 - Annual Return 18 May 2011
SH01 - Return of Allotment of shares 30 March 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 22 March 2011
RESOLUTIONS - N/A 17 March 2011
AA01 - Change of accounting reference date 17 March 2011
CH01 - Change of particulars for director 02 March 2011
CH03 - Change of particulars for secretary 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 05 January 2010
225 - Change of Accounting Reference Date 02 October 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
287 - Change in situation or address of Registered Office 28 December 2008
395 - Particulars of a mortgage or charge 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.