Total Display Solutions Limited

DataGardener
dissolved

Total Display Solutions Limited

05072093Private Limited With Share Capital

Ebenezer House Ryecroft, Newcastle-Under-Lyme, Staffordshire, ST52BE
Incorporated

12/03/2004

Company Age

22 years

Directors

1

Employees

SIC Code

16290

Risk

Company Overview

Registration, classification & business activity

Total Display Solutions Limited (05072093) is a private limited with share capital incorporated on 12/03/2004 (22 years old) and registered in staffordshire, ST52BE. The company operates under SIC code 16290 - manufacture of other products of wood.

Private Limited With Share Capital
SIC: 16290
Incorporated 12/03/2004
ST52BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:12-03-2021
Liquidation Compulsory Completion
Category:Insolvency
Date:12-12-2020
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:09-01-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:18-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Capital Cancellation Shares
Category:Capital
Date:14-08-2015
Capital Return Purchase Own Shares
Category:Capital
Date:14-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Memorandum Articles
Category:Incorporation
Date:08-03-2012
Resolution
Category:Resolution
Date:08-03-2012
Resolution
Category:Resolution
Date:08-03-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:08-03-2012
Capital Name Of Class Of Shares
Category:Capital
Date:08-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Legacy
Category:Mortgage
Date:05-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2009
Legacy
Category:Annual Return
Date:20-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2008
Legacy
Category:Annual Return
Date:17-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2008
Legacy
Category:Annual Return
Date:16-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2006
Legacy
Category:Annual Return
Date:12-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2005
Legacy
Category:Annual Return
Date:25-05-2005
Legacy
Category:Capital
Date:21-02-2005
Legacy
Category:Accounts
Date:21-02-2005
Legacy
Category:Mortgage
Date:13-05-2004
Incorporation Company
Category:Incorporation
Date:12-03-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2020
Filing Date30/01/2019
Latest Accounts30/04/2018

Trading Addresses

Ebeneezer House, Ryecroft, Newcastle, ST52BERegistered
Unit 8-10 Brandon Business Centre, Putney Close, Brandon, Suffolk, IP270PA

Contact

Ebenezer House Ryecroft, Newcastle-Under-Lyme, Staffordshire, ST52BE