Advanced company searchLink opens in new window

TITAN LIFTING LIMITED

Company number 06468203

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)
03 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2011 DS01 Application to strike the company off the register
19 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-01-19
  • GBP 1
19 Jan 2010 TM02 Termination of appointment of Glenn Bagshaw as a secretary
04 Jun 2009 363a Return made up to 09/01/09; full list of members; amend
14 May 2009 AA Accounts made up to 31 March 2009
14 May 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
13 May 2009 363a Return made up to 09/01/09; full list of members
14 Apr 2009 288a Secretary appointed glenn bagshaw
11 Mar 2009 288b Appointment Terminated Director and Secretary andrew eyre
31 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
02 Jul 2008 225 Accounting reference date extended from 31/01/2009 to 30/04/2009
30 Jun 2008 288a Director appointed andrew trevor england
30 Jun 2008 288a Director and secretary appointed andrew eyre
30 Jun 2008 288b Appointment Terminated Secretary imco secretary LIMITED
30 Jun 2008 288b Appointment Terminated Director imco director LIMITED
27 Jun 2008 287 Registered office changed on 27/06/2008 from 2 wellington place leeds west yorkshire LS1 4BZ
24 Jun 2008 CERTNM Company name changed imco (302007) LIMITED\certificate issued on 25/06/08
19 May 2008 287 Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW
09 Jan 2008 NEWINC Incorporation