Advanced company searchLink opens in new window

TT REALISATIONS LIMITED

Company number 05494877

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2015 2.24B Administrator's progress report to 14 January 2015
23 Jan 2015 2.35B Notice of move from Administration to Dissolution on 14 January 2015
31 Oct 2014 CERTNM Company name changed tempered tools LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-09-01
18 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-01
18 Sep 2014 CONNOT Change of name notice
22 Aug 2014 2.24B Administrator's progress report to 21 July 2014
19 Aug 2014 2.16B Statement of affairs with form 2.14B
09 Apr 2014 F2.18 Notice of deemed approval of proposals
24 Mar 2014 2.17B Statement of administrator's proposal
27 Jan 2014 AD01 Registered office address changed from PO Box 17 Effingham Street Sheffield South Yorkshire S4 7YP on 27 January 2014
27 Jan 2014 2.12B Appointment of an administrator
28 Nov 2013 AA
20 Nov 2013 MR04 Satisfaction of charge 7 in full
10 Oct 2013 MR01 Registration of charge 054948770008, created on 8 October 2013
25 Sep 2013 TM01 Termination of appointment of Douglas Maxwell as a director on 2 September 2013
10 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 55,000
25 Mar 2013 AP01 Appointment of Mr Antony Egley as a director on 15 March 2013
16 Jan 2013 TM01 Termination of appointment of Clive Fletcher as a director on 10 January 2013
09 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
18 Jul 2012 AA
02 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Mar 2012 CERTNM Company name changed the tempered spring company LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
14 Mar 2012 CONNOT Change of name notice