TT CALCO LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/10/2213 October 2022 Registration of charge 010158040004, created on 2022-10-11

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/02/224 February 2022 Statement of capital on 2022-02-04

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED DAVID SAINT

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW VERNON

View Document

15/02/1815 February 2018 ALTER ARTICLES 29/01/2018

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUFFY

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR JASON AUSHER

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN KITCHING

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010158040003

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010158040002

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT AUSHER / 12/12/2017

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY HOYLE

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED STEVEN KITCHING

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED CLAIRE DUFFY

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERT AUSHER / 19/01/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM SPECTRUM BUSINESS PARK WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9QA

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010158040003

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/16

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE LLOYD-DAVIES

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts for year ending 02 Jan 2016

View Accounts

11/12/1511 December 2015 DIRECTOR APPOINTED MATTHEW VERNON

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORBY

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

15/01/1515 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 30/05/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

22/04/1422 April 2014 SAIL ADDRESS CREATED

View Document

22/04/1422 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010158040002

View Document

20/03/1420 March 2014 CORPORATE SECRETARY APPOINTED SQUIRE SANDERS SECRETARIAL SERVICES LIMITED

View Document

19/02/1419 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

08/07/138 July 2013 ADOPT ARTICLES 27/06/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HALTON

View Document

01/07/131 July 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MRS JOANNE LLOYD-DAVIES

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR STEPHEN CORBY

View Document

01/07/131 July 2013 DIRECTOR APPOINTED JASON AUSHER

View Document

01/07/131 July 2013 DIRECTOR APPOINTED JEREMY HOYLE

View Document

01/07/131 July 2013 ARTICLES OF ASSOCIATION

View Document

01/07/131 July 2013 ALTER ARTICLES 17/06/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER COOKE

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/02/123 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

18/05/1118 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1118 May 2011 COMPANY NAME CHANGED TIP TOP SOFT DRINKS LIMITED CERTIFICATE ISSUED ON 18/05/11

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN HALTON / 04/02/2011

View Document

04/02/114 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE COOKE / 04/02/2011

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/02/1012 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE COOKE / 15/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE COOKE / 15/01/2010

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/03/0029 March 2000 S386 DISP APP AUDS 17/11/99

View Document

29/03/0029 March 2000 S366A DISP HOLDING AGM 17/11/99

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: THE CREAMERY, TATTENHALL, CHESTER

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 ALTER MEM AND ARTS

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/05/908 May 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/03/9016 March 1990 ALTER MEM AND ARTS 23/01/90

View Document

13/03/9013 March 1990 ALTER MEM AND ARTS

View Document

05/12/895 December 1989 COMPANY NAME CHANGED CRYSTALLISED CONFECTIONS (TIP TO P) LIMITED CERTIFICATE ISSUED ON 06/12/89

View Document

28/09/8928 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: GLOBE STREET, HOLLOWAY BANK, WEDNESBURY, WEST MIDLANDS WS10 0NN

View Document

28/09/8928 September 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 RETURN MADE UP TO 09/01/89; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/03/8727 March 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

03/03/873 March 1987 REGISTERED OFFICE CHANGED ON 03/03/87 FROM: EASTERN AVE, GLOUCESTER, GL4 7HB

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/07/8630 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

28/06/7128 June 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company