- Company Overview for TITAN SCAFFOLDING SERVICES LIMITED (06486920)
- Filing history for TITAN SCAFFOLDING SERVICES LIMITED (06486920)
- People for TITAN SCAFFOLDING SERVICES LIMITED (06486920)
- Charges for TITAN SCAFFOLDING SERVICES LIMITED (06486920)
- Insolvency for TITAN SCAFFOLDING SERVICES LIMITED (06486920)
- More for TITAN SCAFFOLDING SERVICES LIMITED (06486920)
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) |
---|---|---|---|
08 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2018 | |
06 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2017 | |
08 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2016 | |
27 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2015 | |
06 Jan 2015 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
06 Jan 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2014 | AD01 | Registered office address changed from 431 Corporation Road Birkenhead Merseyside CH41 8FA England on 17 February 2014 | |
14 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2013 | AD01 | Registered office address changed from Whitfield Buildings 192-200 Pensby Road Heswall Wirral Merseyside CH60 7RS on 5 December 2013 | |
10 May 2013 | TM01 | Termination of appointment of Kevin Brown as a director | |
10 May 2013 | TM01 | Termination of appointment of Judith Brown as a director | |
11 Apr 2013 | AR01 |
Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-04-11
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
05 Mar 2012 | TM02 | Termination of appointment of Nick Murray as a secretary | |
30 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Sep 2011 | AP01 | Appointment of Mrs Judith Brown as a director | |
23 Sep 2011 | AP01 | Appointment of Mr Gary Antony Kilburn as a director | |
15 Apr 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders |