Advanced company searchLink opens in new window

T & T SOLUTIONS LIMITED

Company number 06599192

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
30 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 153,100
11 Aug 2014 AD01 Registered office address changed from T & T Solutions the Common Cranleigh Surrey GU6 8RZ England to C/O Interlink T&T Solutions the Common Cranleigh Surrey GU6 8RZ on 11 August 2014
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 153,100
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
07 Jul 2011 TM01 Termination of appointment of Thomas Flood as a director
07 Jul 2011 CH01 Director's details changed for Mr Antony Gerrard Flood on 19 January 2011
07 Jul 2011 AD01 Registered office address changed from 25 Oak Tree Lane Haslemere Surrey GU27 1PQ United Kingdom on 7 July 2011
07 Jul 2011 CH03 Secretary's details changed for Mr Antony Gerrard Flood on 19 January 2011
09 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 10 October 2010
  • GBP 153,100
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Mr Thomas Christopher Flood on 1 October 2009
14 Jun 2010 CH03 Secretary's details changed for Mr Antony Gerrard Flood on 1 October 2009
14 Jun 2010 CH01 Director's details changed for Thomas Christopher Flood on 1 October 2009
02 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008