About

Registered Number: 06188408
Date of Incorporation: 28/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

T & L Associates Ltd was founded on 28 March 2007 and has its registered office in Sheffield. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEACH, Lynne 28 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 12 June 2017
AD01 - Change of registered office address 10 February 2016
RESOLUTIONS - N/A 03 February 2016
4.70 - N/A 03 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 09 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 17 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
CERTNM - Change of name certificate 03 April 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.