Tsf Retail Solutions Limited

DataGardener
dissolved
Unknown

Tsf Retail Solutions Limited

04270505Private Limited With Share Capital

Quayside House 110 Quayside, Newcastle-Upon-Tyne, NE13DX
Incorporated

15/08/2001

Company Age

24 years

Directors

3

Employees

SIC Code

43320

Risk

not scored

Company Overview

Registration, classification & business activity

Tsf Retail Solutions Limited (04270505) is a private limited with share capital incorporated on 15/08/2001 (24 years old) and registered in newcastle-upon-tyne, NE13DX. The company operates under SIC code 43320 and is classified as Unknown.

Private Limited With Share Capital
SIC: 43320
Unknown
Incorporated 15/08/2001
NE13DX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

6

CCJs

Board of Directors

3

Charges

10

Registered

5

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-01-2020
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:11-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-05-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-04-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-11-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-07-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:21-06-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-05-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-01-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:12-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-03-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:01-03-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:19-04-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:16-03-2016
Resolution
Category:Resolution
Date:11-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2016
Legacy
Category:Miscellaneous
Date:13-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:25-06-2013
Termination Director Company With Name
Category:Officers
Date:24-06-2013
Termination Director Company With Name
Category:Officers
Date:24-06-2013
Termination Secretary Company With Name
Category:Officers
Date:24-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:12-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-08-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-08-2010
Legacy
Category:Mortgage
Date:25-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2010
Legacy
Category:Annual Return
Date:17-08-2009
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2009
Legacy
Category:Mortgage
Date:09-01-2009
Legacy
Category:Annual Return
Date:15-08-2008
Legacy
Category:Address
Date:06-05-2008
Legacy
Category:Accounts
Date:25-04-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:02-04-2008
Legacy
Category:Annual Return
Date:22-10-2007
Legacy
Category:Annual Return
Date:16-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2007
Legacy
Category:Annual Return
Date:28-09-2006
Legacy
Category:Address
Date:19-09-2006
Legacy
Category:Mortgage
Date:06-06-2006
Legacy
Category:Mortgage
Date:06-06-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2006
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2006
Legacy
Category:Annual Return
Date:05-10-2005
Legacy
Category:Officers
Date:22-06-2005
Legacy
Category:Capital
Date:21-06-2005
Legacy
Category:Capital
Date:21-06-2005

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2018
Filing Date14/12/2017
Latest Accounts31/03/2017

Trading Addresses

Quayside House, 110 Quayside, Newcastle Upon Tyne, NE13DXRegistered

Contact

Quayside House 110 Quayside, Newcastle-Upon-Tyne, NE13DX