TITAN LADDERS LIMITED
Status | DISSOLVED |
Company No. | 03997210 |
Category | Private Limited Company |
Incorporated | 19 May 2000 |
Age | 24 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2021 |
Years | 3 years, 4 months, 2 days |
SUMMARY
TITAN LADDERS LIMITED is an dissolved private limited company with number 03997210. It was incorporated 24 years, 28 days ago, on 19 May 2000 and it was dissolved 3 years, 4 months, 2 days ago, on 14 February 2021. The company address is MAZARS LLP MAZARS LLP, Bristol, BS1 6DP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2019
Action Date: 17 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2018
Action Date: 17 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2017
Action Date: 17 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-17
Documents
Termination director company with name termination date
Date: 16 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-14
Officer name: Geoffrey Stephen Starke
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Oct 2016
Action Date: 17 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-17
Documents
Liquidation in administration statement of affairs with form attached
Date: 19 Oct 2015
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.15B
Documents
Liquidation in administration progress report with brought down date
Date: 16 Oct 2015
Action Date: 18 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-09-18
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 18 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration statement of affairs with form attached
Date: 09 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-28
Old address: Mazars Llp Clifton Down House Beaufort Buildings Clifton Down Bristol BS8 4AN
New address: 90 Victoria Street Bristol BS1 6DP
Documents
Liquidation in administration result creditors meeting
Date: 12 Aug 2015
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 13 Jul 2015
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-23
New address: Clifton Down House Beaufort Buildings Clifton Down Bristol BS8 4AN
Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY
Documents
Liquidation in administration appointment of administrator
Date: 17 Jun 2015
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Accounts with accounts type small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type small
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type medium
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type medium
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type medium
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Accounts with accounts type medium
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 30 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 30/06/2008 from 18 badminton road downend bristol BS16 6BQ
Documents
Accounts with accounts type medium
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type medium
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type medium
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Accounts with accounts type medium
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Legacy
Date: 08 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/12/02
Documents
Accounts with accounts type dormant
Date: 02 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 30 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ladders uk LIMITED\certificate issued on 30/12/02
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASPIRE FINANCIAL TECHNOLOGY LIMITED
8 PINE WALK,SURBITON,KT5 8NJ
Number: | 09389463 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 10 RAILWAY HOUSE ENTERPRISE CENTRE,HOLMFIRTH,HD9 5NX
Number: | 04572904 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SHEPCOTE BUSINESS PARK,SHEFFIELD,S9 1XT
Number: | 06360632 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 MORNINGSIDE ROAD,,EH10 4AZ
Number: | SC298881 |
Status: | ACTIVE |
Category: | Private Limited Company |
FD HEALTH & PERFORMANCE LIMITED
BROOK HOUSE BRIDGE STREET,PERSHORE,WR10 2PL
Number: | 09115611 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A OWL WAY,HUNTINGDON,PE29 1YZ
Number: | 04382422 |
Status: | ACTIVE |
Category: | Private Limited Company |