About

Registered Number: 05651907
Date of Incorporation: 12/12/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 10 months ago)
Registered Address: Maycroft Epping Road, Roydon, Harlow, CM19 5HT,

 

Txtreme Solutions Ltd was registered on 12 December 2005 with its registered office in Harlow. This organisation has 2 directors listed as Penniston, Christopher James, Penniston, Christopher James at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNISTON, Christopher James 04 July 2014 - 1
PENNISTON, Christopher James 12 December 2005 31 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 13 February 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 28 September 2018
TM02 - Termination of appointment of secretary 30 May 2018
AD01 - Change of registered office address 30 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 21 September 2015
SH01 - Return of Allotment of shares 11 March 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 16 December 2013
CH04 - Change of particulars for corporate secretary 16 December 2013
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 March 2010
AD01 - Change of registered office address 09 March 2010
AP04 - Appointment of corporate secretary 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
RESOLUTIONS - N/A 03 February 2010
MISC - Miscellaneous document 03 February 2010
AA - Annual Accounts 15 January 2010
SH01 - Return of Allotment of shares 16 October 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
363a - Annual Return 04 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 February 2009
353 - Register of members 04 February 2009
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
363a - Annual Return 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2007
353 - Register of members 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
287 - Change in situation or address of Registered Office 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 12 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.