About

Registered Number: 06468086
Date of Incorporation: 09/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: 17, Inmans Yard, Effingham Street, Sheffield, South Yorkshire, S4 7YP,

 

Tsl Development Company Ltd was founded on 09 January 2008, it has a status of "Dissolved". Eyre, Andrew, Eyre, Claire Rebecca are listed as directors of Tsl Development Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EYRE, Andrew 27 November 2008 08 March 2015 1
EYRE, Claire Rebecca 16 June 2008 27 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2018
TM01 - Termination of appointment of director 08 March 2015
TM02 - Termination of appointment of secretary 08 March 2015
TM01 - Termination of appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AA - Annual Accounts 28 November 2013
MR01 - N/A 09 October 2013
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 25 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 12 January 2012
AUD - Auditor's letter of resignation 21 December 2011
AA - Annual Accounts 23 June 2011
AD01 - Change of registered office address 24 May 2011
AD01 - Change of registered office address 08 March 2011
CERTNM - Change of name certificate 14 February 2011
AP01 - Appointment of director 25 January 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 10 November 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 21 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AD01 - Change of registered office address 13 November 2009
AA01 - Change of accounting reference date 21 October 2009
363a - Annual Return 06 February 2009
RESOLUTIONS - N/A 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
123 - Notice of increase in nominal capital 18 December 2008
225 - Change of Accounting Reference Date 10 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
CERTNM - Change of name certificate 26 June 2008
287 - Change in situation or address of Registered Office 19 May 2008
NEWINC - New incorporation documents 09 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.