About

Registered Number: 04556233
Date of Incorporation: 08/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 3 months ago)
Registered Address: South Haven, Chawston Lane, Chawston, Bedfordshire, MK44 3BH

 

P J Titchmarsh Ltd was established in 2002. The organisation has 3 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TITCHMARSH, Cynthia June 08 October 2002 - 1
TITCHMARSH, Peter James 08 October 2002 - 1
WATERS, Sally Ann 08 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 12 December 2017
AA - Annual Accounts 11 December 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 October 2016
AA01 - Change of accounting reference date 28 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 12 October 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 06 January 2010
363a - Annual Return 22 October 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 28 October 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 27 October 2003
225 - Change of Accounting Reference Date 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
287 - Change in situation or address of Registered Office 18 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.