About

Registered Number: 04447555
Date of Incorporation: 27/05/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 5 months ago)
Registered Address: 2 College Road, Newton Abbot, Devon, TQ12 1EF

 

Tq Six Ltd was registered on 27 May 2002 and are based in Devon, it has a status of "Dissolved". This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMAGE, Sue 27 May 2002 13 July 2005 1
KNOTT, Robert Harold Paul 13 July 2005 18 February 2011 1
KNOTT, Sue 18 February 2011 27 August 2015 1
OTTER, Christopher Raymond 26 September 2008 01 May 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2018
TM01 - Termination of appointment of director 03 October 2018
DISS16(SOAS) - N/A 09 June 2018
TM01 - Termination of appointment of director 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
CS01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
DISS40 - Notice of striking-off action discontinued 12 October 2016
AR01 - Annual Return 11 October 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 11 April 2016
AP01 - Appointment of director 14 November 2015
AP01 - Appointment of director 14 November 2015
TM01 - Termination of appointment of director 14 November 2015
TM02 - Termination of appointment of secretary 23 October 2015
AD01 - Change of registered office address 22 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 08 May 2014
AD01 - Change of registered office address 08 May 2014
AD01 - Change of registered office address 08 May 2014
AD01 - Change of registered office address 08 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 03 April 2014
AD01 - Change of registered office address 03 April 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AD01 - Change of registered office address 31 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 29 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
225 - Change of Accounting Reference Date 11 July 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 19 July 2006
363s - Annual Return 05 June 2006
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
AA - Annual Accounts 25 June 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 21 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
288b - Notice of resignation of directors or secretaries 27 May 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.