TA & CO (UK) LTD

Station House Station House, Sutton Coldfield, B72 1TU, West Midlands
StatusDISSOLVED
Company No.08126992
CategoryPrivate Limited Company
Incorporated02 Jul 2012
Age11 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution12 Nov 2021
Years2 years, 7 months, 3 days

SUMMARY

TA & CO (UK) LTD is an dissolved private limited company with number 08126992. It was incorporated 11 years, 11 months, 13 days ago, on 02 July 2012 and it was dissolved 2 years, 7 months, 3 days ago, on 12 November 2021. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 12 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jun 2020

Action Date: 16 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jun 2020

Action Date: 16 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

New address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU

Change date: 2018-05-11

Old address: 205 Formans Road Sparkhill Birmingham B11 3AX England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2017

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-04

New address: 205 Formans Road Sparkhill Birmingham B11 3AX

Old address: PO Box B12 0RP Unit 1 Birchall Street Cheapside High Gate Birmingham West Midlands B12 0RP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-05

Officer name: Mr Taimoor Aslam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

New address: PO Box B12 0RP Unit 1 Birchall Street Cheapside High Gate Birmingham West Midlands B12 0RP

Change date: 2016-07-21

Old address: 30 Chiswell Road Chiswell Road Birmingham B18 4DW

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date

Date: 17 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Address

Type: AD01

New address: 30 Chiswell Road Chiswell Road Birmingham B18 4DW

Change date: 2014-10-17

Old address: 30 Chiswell Road Birmingham B18 4DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Feb 2014

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-05-31

Documents

View document PDF

Legacy

Date: 30 Mar 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed larchglade LTD\certificate issued on 20/09/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Address

Type: AD01

Old address: 321 Dickenson Road Manchester M13 0NR United Kingdom

Change date: 2012-09-20

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Taimoor Aslam

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Address

Type: AD01

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Change date: 2012-09-20

Documents

View document PDF

Incorporation company

Date: 02 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALLOWGATE LIMITED

THE CHAPEL,DRIFFIELD,YO25 6DA

Number:06429164
Status:LIQUIDATION
Category:Private Limited Company

FARMTRAC PLANT HIRE LIMITED

1 COMMON GATE SODBURY ROAD,BRISTOL,BS37 6PL

Number:08385471
Status:ACTIVE
Category:Private Limited Company

JACKSONS LAW LIMITED

JACKSONS LAW FIRM FALCON COURT,STOCKTON-ON-TEES,TS18 3TU

Number:05037902
Status:ACTIVE
Category:Private Limited Company

OLD STRATFORD PROPERTIES LTD

209 THE HEIGHTS,NORTHOLT,UB5 4BX

Number:11557979
Status:ACTIVE
Category:Private Limited Company

SPARKY PROPERTIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11430069
Status:ACTIVE
Category:Private Limited Company

THE BBM PARTNERSHIP LIMITED

NETWOOD FINANCE LTD ATLANTIC BUSINESS CENTRE,ALTRINCHAM,WA14 5NQ

Number:09950704
Status:LIQUIDATION
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