- Company Overview for TITAN CONSTRUCTION MANAGEMENT LIMITED (07603343)
- Filing history for TITAN CONSTRUCTION MANAGEMENT LIMITED (07603343)
- People for TITAN CONSTRUCTION MANAGEMENT LIMITED (07603343)
- Charges for TITAN CONSTRUCTION MANAGEMENT LIMITED (07603343)
- Insolvency for TITAN CONSTRUCTION MANAGEMENT LIMITED (07603343)
- More for TITAN CONSTRUCTION MANAGEMENT LIMITED (07603343)
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) |
---|---|---|---|
23 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2020 | |
13 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2019 | |
21 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 13 August 2018 | |
29 Sep 2017 | AD01 | Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 29 September 2017 | |
26 Sep 2017 | LIQ02 | Statement of affairs | |
26 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Sep 2016 | MR01 | Registration of charge 076033430002, created on 7 September 2016 | |
09 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
08 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
14 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2013 | TM01 | Termination of appointment of David Palmer as a director | |
07 Feb 2013 | TM01 | Termination of appointment of Arthur Hazlerigg as a director |