Advanced company searchLink opens in new window

T2 FACILITIES LIMITED

Company number 06900730

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
12 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
21 Jul 2017 CS01 Confirmation statement made on 11 May 2017 with updates
21 Jul 2017 PSC01 Notification of Tim Richardson as a person with significant control on 6 April 2016
19 Apr 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
19 Jun 2015 CH01 Director's details changed for Mr. Timothy Burge on 15 March 2015
19 Jun 2015 CH03 Secretary's details changed for Mr. Timothy Burge on 15 March 2015
26 May 2015 AA Total exemption small company accounts made up to 31 May 2014
29 Jul 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
29 Jul 2014 AD01 Registered office address changed from 16a Gloucester Road Stratton Cirencester Gloucestershire GL7 2JU to 1 Cricklade Court Cricklade Street Swindon SN1 3EY on 29 July 2014
20 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jul 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
31 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Aug 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
31 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
28 Oct 2010 AA Total exemption full accounts made up to 31 May 2010
24 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Mr. Timothy Burge on 1 January 2010
11 May 2009 NEWINC Incorporation