About

Registered Number: 05995931
Date of Incorporation: 13/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (6 years and 7 months ago)
Registered Address: Media House Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4RY

 

Established in 2006, Titchfield Group Ltd has its registered office in Potters Bar in Hertfordshire. This organisation has no directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2016
DS01 - Striking off application by a company 01 December 2016
DISS16(SOAS) - N/A 22 July 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 26 January 2015
CH03 - Change of particulars for secretary 26 January 2015
AA - Annual Accounts 25 June 2014
AA01 - Change of accounting reference date 21 March 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 20 September 2013
AA01 - Change of accounting reference date 20 June 2013
AA01 - Change of accounting reference date 21 March 2013
AA - Annual Accounts 29 January 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
AR01 - Annual Return 24 January 2013
AD01 - Change of registered office address 24 January 2013
TM01 - Termination of appointment of director 21 January 2013
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AA01 - Change of accounting reference date 11 June 2012
AA01 - Change of accounting reference date 30 March 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 23 November 2010
AP01 - Appointment of director 30 June 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 21 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
225 - Change of Accounting Reference Date 19 March 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
287 - Change in situation or address of Registered Office 29 November 2006
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.