About

Registered Number: 04492538
Date of Incorporation: 23/07/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (10 years and 5 months ago)
Registered Address: 65a Cornyx Lane, Solihull, West Midlands, B91 2SF

 

Having been setup in 2002, Tt Breakdown Ltd are based in Solihull, it has a status of "Dissolved". There are no directors listed for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
AA01 - Change of accounting reference date 24 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 09 September 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 04 September 2008
287 - Change in situation or address of Registered Office 11 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 21 August 2007
AAMD - Amended Accounts 29 November 2006
AA - Annual Accounts 03 November 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 28 April 2004
363a - Annual Return 07 January 2004
225 - Change of Accounting Reference Date 20 March 2003
395 - Particulars of a mortgage or charge 20 September 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.