About

Registered Number: 06378853
Date of Incorporation: 24/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 11 months ago)
Registered Address: 7 Waterberry Drive, Waterlooville, Hampshire, PO7 7UW

 

Founded in 2007, Ts Shutters Ltd have registered office in Hampshire, it has a status of "Dissolved". This organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 09 March 2017
MR04 - N/A 30 January 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 11 June 2015
RESOLUTIONS - N/A 15 December 2014
SH19 - Statement of capital 15 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2014
CAP-SS - N/A 15 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 19 February 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 08 July 2011
CERTNM - Change of name certificate 30 November 2010
CONNOT - N/A 30 November 2010
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 25 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
225 - Change of Accounting Reference Date 16 June 2009
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

Description Date Status Charge by
An omnibus letter of set-off 08 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.