FORMULA T&T LIMITED

Ash House Ash House, Taunton, TA2 6BJ, Somerset, United Kingdom
StatusLIQUIDATION
Company No.05944883
CategoryPrivate Limited Company
Incorporated25 Sep 2006
Age17 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

FORMULA T&T LIMITED is an liquidation private limited company with number 05944883. It was incorporated 17 years, 7 months, 15 days ago, on 25 September 2006. The company address is Ash House Ash House, Taunton, TA2 6BJ, Somerset, United Kingdom.



Company Fillings

Liquidation compulsory winding up order

Date: 20 Jul 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-25

Officer name: Thomas Patrick Finan

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Robert Priddle

Change date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Catherine Priddle

Change date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-25

Officer name: Kathy Ward

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-01

Old address: 11 the Crescent Taunton Somerset TA1 4EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 29/04/07 from: 15 sages mead, bradley stoke bristol avon BS32 8ER

Documents

View document PDF

Incorporation company

Date: 25 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMOND HAIR PRODUCTS LTD

93 BARTON STREET,GLOUCESTER,GL1 4HR

Number:08694025
Status:ACTIVE
Category:Private Limited Company

EASYWAYEVENTS LTD

24 GEORGE STREET,MANCHESTER,M34 3DJ

Number:10692320
Status:ACTIVE
Category:Private Limited Company

ELLIOTT & ELLIOTT LIMITED

WILDENS,BILLINGSHURST,RH14 9DE

Number:07136875
Status:ACTIVE
Category:Private Limited Company

FANTASTEC LIMITED

UNIT 2A PARTINGTON STREET,MANCHESTER,M35 9RD

Number:10048270
Status:ACTIVE
Category:Private Limited Company

OCEANIC DIGITAL TECHNOLOGIES LTD

9 C PAUL'S COPPICE,WALSALL,WS8 7DE

Number:11655641
Status:ACTIVE
Category:Private Limited Company

S & H UK HOLDING LIMITED

19 GEORGE EDWARDS ROAD,NORFOLK,NR21 8NL

Number:04521012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source