Advanced company searchLink opens in new window

TTL EQUIPMENT MANAGEMENT II LTD

Company number 06076736

Filter by category

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)
04 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2011 4.68 Liquidators' statement of receipts and payments to 20 December 2010
04 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
14 Sep 2010 4.68 Liquidators' statement of receipts and payments to 15 August 2010
16 Mar 2010 4.68 Liquidators' statement of receipts and payments to 15 February 2010
04 Mar 2009 4.70 Declaration of solvency
04 Mar 2009 600 Appointment of a voluntary liquidator
04 Mar 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-16
04 Mar 2009 287 Registered office changed on 04/03/2009 from roding house, 2 cambridge road barking essex IG11 8NL
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2007 288b Director resigned
26 Sep 2007 288b Director resigned
26 Sep 2007 288b Director resigned
28 Mar 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
26 Mar 2007 MA Memorandum and Articles of Association
28 Feb 2007 288a New director appointed
28 Feb 2007 288a New director appointed
28 Feb 2007 288a New director appointed
28 Feb 2007 288a New director appointed
28 Feb 2007 288a New secretary appointed
27 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Feb 2007 288b Secretary resigned
16 Feb 2007 288b Director resigned