About

Registered Number: 05140059
Date of Incorporation: 27/05/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years and 3 months ago)
Registered Address: C/O Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

T & T Heating Ltd was founded on 27 May 2004, it has a status of "Dissolved". We don't know the number of employees at the company. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Anthony William 27 May 2004 - 1
MORGAN, Terry Grenville 27 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Sylvia Margaret 27 May 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
AA - Annual Accounts 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 04 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 13 September 2013
AA01 - Change of accounting reference date 25 June 2013
AR01 - Annual Return 30 May 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 01 June 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 26 May 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 27 May 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 16 June 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
225 - Change of Accounting Reference Date 26 August 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.