TIR TRAINING SERVICES LTD

05967750
THE CHAPEL BRIDGE STREET DRIFFIELD NORTH HUMBERSIDE YO25 6DA

Documents

Documents
Date Category Description Pages
23 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
23 Aug 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
13 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
07 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Oct 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
21 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Oct 2016 resolution Resolution 1 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2016 accounts Annual Accounts 7 Buy now
11 Jan 2016 officers Termination of appointment of secretary (Julia Grace Barcoe) 1 Buy now
11 Jan 2016 officers Appointment of director (Mr Shazan Aubrey Wright) 2 Buy now
11 Jan 2016 officers Termination of appointment of director (Maurice John Sheen) 1 Buy now
05 Oct 2015 annual-return Annual Return 4 Buy now
21 Sep 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 May 2015 accounts Annual Accounts 11 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
15 Jan 2014 accounts Annual Accounts 8 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
14 Feb 2013 accounts Annual Accounts 7 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
17 Oct 2012 officers Change of particulars for director (Mr Maurice John Sheen) 2 Buy now
07 Feb 2012 accounts Annual Accounts 7 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 accounts Annual Accounts 7 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
01 Feb 2011 officers Termination of appointment of secretary (Tina Eastwood) 1 Buy now
31 Jan 2011 officers Appointment of secretary (Mrs Julia Grace Barcoe) 1 Buy now
31 Jan 2011 officers Termination of appointment of secretary (Tina Eastwood) 1 Buy now
20 Apr 2010 accounts Annual Accounts 7 Buy now
21 Jan 2010 officers Appointment of director (Mr Maurice John Sheen) 2 Buy now
06 Jan 2010 officers Appointment of secretary (Miss Tina Eastwood) 1 Buy now
06 Jan 2010 officers Termination of appointment of director (Martin Gore) 1 Buy now
06 Jan 2010 officers Termination of appointment of secretary (Martin Gore) 1 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
01 Dec 2009 officers Change of particulars for director (Martin Stanley Gore) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Eric Paul Thomas Downey) 2 Buy now
04 Feb 2009 accounts Annual Accounts 7 Buy now
11 Nov 2008 annual-return Return made up to 16/10/08; full list of members 3 Buy now
16 May 2008 accounts Annual Accounts 7 Buy now
29 Jan 2008 accounts Accounting reference date shortened from 31/10/07 to 31/07/07 1 Buy now
18 Oct 2007 annual-return Return made up to 16/10/07; full list of members 2 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: waltham house riverview road beverley east yorkshire HU17 8DY 1 Buy now
08 Mar 2007 address Registered office changed on 08/03/07 from: fred holland house riverview road beverley east yorkshire HU17 0LD 1 Buy now
05 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: 16 waterside business park livingstone road hessle east yorkshire HU13 0EJ 1 Buy now
27 Nov 2006 officers Secretary resigned 1 Buy now
27 Nov 2006 officers Director resigned 1 Buy now
27 Nov 2006 officers New director appointed 2 Buy now
27 Nov 2006 officers New secretary appointed 2 Buy now
20 Nov 2006 officers New director appointed 2 Buy now
16 Oct 2006 incorporation Incorporation Company 14 Buy now