T & T SOLUTIONS LIMITED

T&T Solutions T&T Solutions, Cranleigh, GU6 8RZ, Surrey
StatusDISSOLVED
Company No.06599192
CategoryPrivate Limited Company
Incorporated21 May 2008
Age16 years
JurisdictionEngland Wales
Dissolution29 Dec 2015
Years8 years, 4 months, 23 days

SUMMARY

T & T SOLUTIONS LIMITED is an dissolved private limited company with number 06599192. It was incorporated 16 years ago, on 21 May 2008 and it was dissolved 8 years, 4 months, 23 days ago, on 29 December 2015. The company address is T&T Solutions T&T Solutions, Cranleigh, GU6 8RZ, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

New address: C/O Interlink T&T Solutions the Common Cranleigh Surrey GU6 8RZ

Change date: 2014-08-11

Old address: T & T Solutions the Common Cranleigh Surrey GU6 8RZ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Flood

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Gerrard Flood

Change date: 2011-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Old address: 25 Oak Tree Lane Haslemere Surrey GU27 1PQ United Kingdom

Change date: 2011-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2011

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Antony Gerrard Flood

Change date: 2011-01-19

Documents

View document PDF

Resolution

Date: 09 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2011

Action Date: 10 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-10

Capital : 153,100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Thomas Christopher Flood

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Antony Gerrard Flood

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Thomas Christopher Flood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 17/07/2009 from rowland house hinton road bournemouth dorset BH1 2EG uk

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 12/09/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed thomas christopher flood

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kleen 4 u LIMITED\certificate issued on 09/09/08

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david campbell

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary martin davies

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed antony gerrard flood

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rd 531 LIMITED\certificate issued on 19/08/08

Documents

View document PDF

Incorporation company

Date: 21 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 PURE AND SIMPLE LTD

96 BRAMWOODS ROAD,CHELMSFORD,CN2 7LT

Number:06732954
Status:ACTIVE
Category:Private Limited Company

CHARLTON (VEHICLE FINISHERS) LIMITED

RUTLAND WORKS,CROYDON,CR9 0DE

Number:05462141
Status:ACTIVE
Category:Private Limited Company

DAVES LANDSCAPE GARDENING LIMITED

1A CHALONER STREET,,TS14 6QD

Number:05324479
Status:ACTIVE
Category:Private Limited Company

HUXFORD LTD

21 CROSSHILL AVENUE,GLASGOW,G42 8BZ

Number:SC573257
Status:ACTIVE
Category:Private Limited Company

JB COSMETIC DENTURES LTD

341 TWO MILE HILL ROAD,BRISTOL,BS15 1AN

Number:07547538
Status:ACTIVE
Category:Private Limited Company

MOON & DAUGHTER LIMITED

2 MILL STREAM CLOSE,PRINCES RISBOROUGH,HP27 9ED

Number:08215257
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