Ttc Cleaning Services Ltd was registered on 16 June 2004 and has its registered office in Dorchester in Dorset, it's status is listed as "Dissolved". Hyslop, Linda, Stevens, Malcolm are listed as the directors of Ttc Cleaning Services Ltd. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYSLOP, Linda | 16 June 2004 | - | 1 |
STEVENS, Malcolm | 16 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 January 2019 | |
LIQ14 - N/A | 25 October 2018 | |
LIQ03 - N/A | 13 July 2018 | |
LIQ03 - N/A | 30 June 2017 | |
AD01 - Change of registered office address | 17 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2016 | |
AD01 - Change of registered office address | 15 June 2015 | |
RESOLUTIONS - N/A | 19 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 May 2015 | |
4.20 - N/A | 19 May 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 29 July 2014 | |
CH03 - Change of particulars for secretary | 29 July 2014 | |
AD01 - Change of registered office address | 29 July 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH03 - Change of particulars for secretary | 30 June 2010 | |
AA - Annual Accounts | 09 June 2010 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 12 June 2008 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 04 June 2007 | |
363a - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 19 June 2006 | |
363s - Annual Return | 19 August 2005 | |
395 - Particulars of a mortgage or charge | 13 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2004 | |
225 - Change of Accounting Reference Date | 17 August 2004 | |
287 - Change in situation or address of Registered Office | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
NEWINC - New incorporation documents | 16 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 September 2004 | Outstanding |
N/A |