Advanced company searchLink opens in new window

TITANIUM MC LIMITED

Company number 00501623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2017 AA Accounts for a dormant company made up to 3 April 2016
06 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2016 DS01 Application to strike the company off the register
23 Aug 2016 TM01 Termination of appointment of Kevin Barry Smith as a director on 19 August 2016
19 May 2016 SH20 Statement by Directors
19 May 2016 SH19 Statement of capital on 19 May 2016
  • GBP 1
19 May 2016 CAP-SS Solvency Statement dated 11/04/16
19 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2016 AA Accounts for a dormant company made up to 29 March 2015
04 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 120,000
16 Nov 2015 AP01 Appointment of Mr Kevin Barry Smith as a director on 14 October 2015
09 Nov 2015 AP03 Appointment of Janet Freeman-Massey as a secretary on 14 October 2015
01 Sep 2015 TM02 Termination of appointment of Mark Gerald Goodwin as a secretary on 31 August 2015
09 Mar 2015 TM01 Termination of appointment of Timothy Lloyd Gibbons as a director on 27 February 2015
23 Dec 2014 AA Accounts for a dormant company made up to 30 March 2014
09 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 120,000
09 Dec 2014 AD02 Register inspection address has been changed from C/O Timet European Hq Timet European Hq Noble Way Witton Birmingham West Midlands B6 7BJ England to Timet No 1 Plant Holford Drive Perry Barr Birmingham B42 2TU
09 Dec 2014 CH03 Secretary's details changed for Mr Mark Gerald Goodwin on 1 November 2014
09 Dec 2014 MR04 Satisfaction of charge 1 in full
09 Dec 2014 MR04 Satisfaction of charge 2 in full
25 Apr 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 March 2014
03 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 120,000
22 Oct 2013 AP01 Appointment of Timothy Lloyd Gibbons as a director