Advanced company searchLink opens in new window

TTL PARTNERSHIP LTD

Company number 06787168

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)
22 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Mar 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
13 Feb 2012 TM01 Termination of appointment of Stephen Anthony Niman as a director on 9 February 2012
31 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Mrs Peter Robert Sykes on 10 January 2010
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 100
06 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
19 Nov 2010 AP01 Appointment of Mr Stephen Anthony Niman as a director
15 Jun 2010 AA01 Current accounting period extended from 31 January 2010 to 30 June 2010
25 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Mrs Denise Patricia Sykes on 1 October 2009
06 Jan 2010 AP01 Appointment of Mrs Peter Robert Sykes as a director
14 Apr 2009 287 Registered office changed on 14/04/2009 from 25 salisbury road urmston manchester lancashire M41 0RD united kingdom
09 Jan 2009 NEWINC Incorporation