TT CALCO LIMITED

01015804
CITRUS GROVE SIDELEY KEGWORTH DERBY DE74 2FJ

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2022 mortgage Registration of a charge 48 Buy now
14 Jun 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Feb 2022 accounts Annual Accounts 1 Buy now
16 Feb 2022 accounts Annual Accounts 1 Buy now
04 Feb 2022 capital Statement of capital (Section 108) 5 Buy now
03 Feb 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Feb 2022 resolution Resolution 2 Buy now
03 Feb 2022 insolvency Solvency Statement dated 01/02/22 1 Buy now
03 Feb 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Feb 2022 insolvency Solvency Statement dated 01/02/22 1 Buy now
03 Feb 2022 resolution Resolution 2 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2021 officers Appointment of director (Jan Abraham Pienaar) 2 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 1 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 1 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 1 Buy now
19 Jun 2018 officers Termination of appointment of director (Matthew Vernon) 1 Buy now
19 Jun 2018 officers Appointment of director (David Saint) 2 Buy now
15 Feb 2018 resolution Resolution 2 Buy now
08 Feb 2018 officers Termination of appointment of director (Steven Kitching) 1 Buy now
08 Feb 2018 officers Termination of appointment of director (Claire Duffy) 1 Buy now
08 Feb 2018 officers Termination of appointment of director (Jason Robert Ausher) 1 Buy now
31 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 officers Change of particulars for director (Mr Jason Robert Ausher) 2 Buy now
09 Oct 2017 accounts Annual Accounts 1 Buy now
27 Jan 2017 officers Appointment of director (Steven Kitching) 2 Buy now
27 Jan 2017 officers Appointment of director (Claire Duffy) 2 Buy now
27 Jan 2017 officers Termination of appointment of director (Jeremy Stephen Hoyle) 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2017 officers Change of particulars for director (Jason Robert Ausher) 2 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2016 mortgage Registration of a charge 105 Buy now
26 May 2016 accounts Annual Accounts 2 Buy now
28 Apr 2016 officers Termination of appointment of director (Joanne Lloyd-Davies) 1 Buy now
18 Jan 2016 annual-return Annual Return 6 Buy now
11 Dec 2015 officers Appointment of director (Matthew Vernon) 2 Buy now
11 Dec 2015 officers Termination of appointment of director (Stephen Corby) 1 Buy now
24 Sep 2015 accounts Annual Accounts 2 Buy now
16 Jan 2015 annual-return Annual Return 6 Buy now
16 Jan 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Jan 2015 officers Change of particulars for corporate secretary (Squire Sanders Secretarial Services Limited) 1 Buy now
17 Sep 2014 accounts Annual Accounts 2 Buy now
22 Apr 2014 address Move Registers To Sail Company 1 Buy now
22 Apr 2014 address Change Sail Address Company 1 Buy now
09 Apr 2014 mortgage Registration of a charge 35 Buy now
20 Mar 2014 officers Appointment of corporate secretary (Squire Sanders Secretarial Services Limited) 2 Buy now
19 Feb 2014 annual-return Annual Return 4 Buy now
08 Jul 2013 resolution Resolution 27 Buy now
01 Jul 2013 incorporation Memorandum Articles 5 Buy now
01 Jul 2013 resolution Resolution 2 Buy now
01 Jul 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
01 Jul 2013 officers Termination of appointment of secretary (John Halton) 2 Buy now
01 Jul 2013 officers Termination of appointment of director (Peter Cooke) 2 Buy now
01 Jul 2013 officers Appointment of director (Jeremy Hoyle) 3 Buy now
01 Jul 2013 officers Appointment of director (Jason Ausher) 3 Buy now
01 Jul 2013 officers Appointment of director (Mrs Joanne Lloyd-Davies) 3 Buy now
01 Jul 2013 officers Appointment of director (Mr Stephen Corby) 3 Buy now
20 May 2013 accounts Annual Accounts 3 Buy now
12 Feb 2013 annual-return Annual Return 3 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
03 Feb 2012 annual-return Annual Return 3 Buy now
13 Jun 2011 accounts Annual Accounts 4 Buy now
18 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
18 May 2011 change-of-name Change Of Name Notice 2 Buy now
04 Feb 2011 annual-return Annual Return 3 Buy now
04 Feb 2011 officers Change of particulars for secretary (John Halton) 1 Buy now
04 Feb 2011 officers Change of particulars for director (Peter George Cooke) 2 Buy now
08 Jun 2010 accounts Annual Accounts 4 Buy now
12 Feb 2010 officers Change of particulars for director (Peter George Cooke) 2 Buy now
12 Feb 2010 annual-return Annual Return 4 Buy now
12 Feb 2010 officers Change of particulars for director (Peter George Cooke) 2 Buy now
29 Jul 2009 accounts Annual Accounts 4 Buy now
06 Feb 2009 annual-return Return made up to 15/01/09; full list of members 3 Buy now
07 Aug 2008 accounts Annual Accounts 4 Buy now
03 Mar 2008 annual-return Return made up to 15/01/08; full list of members 3 Buy now
01 Aug 2007 accounts Annual Accounts 4 Buy now
24 Jan 2007 annual-return Return made up to 15/01/07; full list of members 2 Buy now
25 Jul 2006 accounts Annual Accounts 4 Buy now
02 Feb 2006 annual-return Return made up to 15/01/06; full list of members 2 Buy now
22 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Aug 2005 accounts Annual Accounts 4 Buy now
20 May 2005 officers Director resigned 1 Buy now
19 Jan 2005 annual-return Return made up to 15/01/05; full list of members 3 Buy now
16 Apr 2004 accounts Annual Accounts 5 Buy now
21 Jan 2004 annual-return Return made up to 15/01/04; full list of members 7 Buy now
10 Apr 2003 accounts Annual Accounts 4 Buy now
29 Jan 2003 annual-return Return made up to 15/01/03; full list of members 7 Buy now
10 Dec 2002 officers Director resigned 1 Buy now
10 Dec 2002 officers Director resigned 1 Buy now
30 Jul 2002 accounts Annual Accounts 4 Buy now