TITUS THORP & AINSWORTH LIMITED

07350189
AVROE HOUSE AVROE CRESCENT BLACKPOOL BUSINESS PARK BLACKPOOL FY4 2DP

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Mar 2022 officers Termination of appointment of director (Brian Holmes Taylor) 1 Buy now
01 Mar 2022 accounts Annual Accounts 7 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2021 accounts Annual Accounts 8 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2020 accounts Annual Accounts 8 Buy now
11 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Jun 2020 capital Statement of capital (Section 108) 3 Buy now
11 Jun 2020 insolvency Solvency Statement dated 31/05/20 1 Buy now
11 Jun 2020 resolution Resolution 2 Buy now
15 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Dec 2019 capital Statement of capital (Section 108) 3 Buy now
15 Dec 2019 insolvency Solvency Statement dated 03/12/19 1 Buy now
15 Dec 2019 resolution Resolution 2 Buy now
12 Sep 2019 accounts Annual Accounts 8 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2018 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2018 insolvency Solvency Statement dated 11/12/18 1 Buy now
20 Dec 2018 resolution Resolution 2 Buy now
17 Sep 2018 accounts Annual Accounts 8 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Apr 2018 capital Statement of capital (Section 108) 3 Buy now
30 Apr 2018 insolvency Solvency Statement dated 17/04/18 1 Buy now
30 Apr 2018 resolution Resolution 2 Buy now
26 Sep 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Sep 2017 capital Statement of capital (Section 108) 3 Buy now
26 Sep 2017 insolvency Solvency Statement dated 13/09/17 1 Buy now
26 Sep 2017 resolution Resolution 2 Buy now
13 Sep 2017 accounts Annual Accounts 8 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2015 annual-return Annual Return 5 Buy now
23 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jun 2015 accounts Annual Accounts 7 Buy now
03 Oct 2014 accounts Annual Accounts 7 Buy now
22 Aug 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
20 Aug 2013 annual-return Annual Return 5 Buy now
25 Feb 2013 capital Statement of capital (Section 108) 4 Buy now
18 Feb 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Feb 2013 insolvency Solvency statement dated 13/02/13 1 Buy now
18 Feb 2013 resolution Resolution 2 Buy now
26 Sep 2012 accounts Annual Accounts 8 Buy now
21 Sep 2012 annual-return Annual Return 5 Buy now
07 Sep 2011 annual-return Annual Return 5 Buy now
12 Jul 2011 accounts Annual Accounts 2 Buy now
12 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2011 officers Termination of appointment of director (Simon Cox) 1 Buy now
08 Jul 2011 officers Termination of appointment of director (Michael Barton) 1 Buy now
08 Jul 2011 officers Termination of appointment of secretary (Simon Cox) 1 Buy now
21 Feb 2011 resolution Resolution 2 Buy now
08 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Jan 2011 incorporation Memorandum Articles 16 Buy now
14 Jan 2011 capital Return of Allotment of shares 4 Buy now
23 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Aug 2010 incorporation Incorporation Company 26 Buy now