About

Registered Number: 03599286
Date of Incorporation: 16/07/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 8 months ago)
Registered Address: Langworthy Moor, Broadbury, Okehampton, Devon, EX20 4LH

 

Established in 1998, Tsfs Ltd has its registered office in Okehampton, it's status is listed as "Dissolved". This business has 2 directors listed as Tomkinson, Kaye Louise, Tomkinson, Mark James in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMKINSON, Mark James 16 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
TOMKINSON, Kaye Louise 16 July 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2016
DS01 - Striking off application by a company 09 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
MEM/ARTS - N/A 18 August 2006
CERTNM - Change of name certificate 11 August 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 17 May 1999
288c - Notice of change of directors or secretaries or in their particulars 08 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.