About

Registered Number: 04799403
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: 15 Bowood End, Sutton Coldfield, West Midlands, B76 1LU

 

T D A Projects (Midlands) Ltd was founded on 16 June 2003, it's status in the Companies House registry is set to "Dissolved". The companies directors are Aucott, Katrina Elizabeth, Aucott, Timothy Daniel. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUCOTT, Timothy Daniel 16 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
AUCOTT, Katrina Elizabeth 16 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 08 August 2014
AR01 - Annual Return 08 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 26 June 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 27 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 18 June 2009
RESOLUTIONS - N/A 21 May 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 26 June 2007
RESOLUTIONS - N/A 04 June 2007
AA - Annual Accounts 30 May 2007
RESOLUTIONS - N/A 13 October 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 23 July 2004
225 - Change of Accounting Reference Date 10 March 2004
288b - Notice of resignation of directors or secretaries 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.