Advanced company searchLink opens in new window

TITAN CONSTRUCTION MANAGEMENT LIMITED

Company number 07603343

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-11
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
  • GBP 500
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
  • GBP 500
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
  • GBP 500
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