TTL DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved following liquidation |
29/10/2429 October 2024 | Final Gazette dissolved following liquidation |
29/07/2429 July 2024 | Return of final meeting in a creditors' voluntary winding up |
16/07/2416 July 2024 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16 |
27/06/2427 June 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-27 |
19/10/2319 October 2023 | Liquidators' statement of receipts and payments to 2023-08-14 |
19/12/2219 December 2022 | Appointment of a voluntary liquidator |
12/12/2212 December 2022 | Removal of liquidator by court order |
17/10/2217 October 2022 | Liquidators' statement of receipts and payments to 2022-08-14 |
05/10/215 October 2021 | Liquidators' statement of receipts and payments to 2021-08-14 |
09/09/199 September 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/08/2019:LIQ. CASE NO.1 |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS |
07/09/187 September 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/08/2018:LIQ. CASE NO.1 |
10/09/1710 September 2017 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/08/2017:LIQ. CASE NO.1 |
24/05/1724 May 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
19/05/1719 May 2017 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544 |
04/10/164 October 2016 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2016 |
21/10/1521 October 2015 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2015 |
13/08/1513 August 2015 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF |
28/07/1528 July 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
28/07/1528 July 2015 | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR |
28/07/1528 July 2015 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR |
22/08/1422 August 2014 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 2 INTAKE ROAD INTAKE INDUSTRIAL ESTATE BOLSOVER BUSINESS PARK BOLSOVER CHESTERFIELD DERBYSHIRE S44 6BD |
21/08/1421 August 2014 | STATEMENT OF AFFAIRS/4.19 |
21/08/1421 August 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
21/08/1421 August 2014 | EXTRAORDINARY RESOLUTION TO WIND UP |
12/02/1412 February 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/02/1322 February 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/01/1012 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GILBERTHORPE / 31/12/2009 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
18/02/0918 February 2009 | DISS40 (DISS40(SOAD)) |
17/02/0917 February 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | FIRST GAZETTE |
17/01/0817 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | SECRETARY'S PARTICULARS CHANGED |
12/09/0712 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/12/0615 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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