-
TECHNICAL TEXTILES & COATINGS LIMITED - Ignis House, Houghton Avenue, Waterlooville, Hampshire, United Kingdom
Company Information
- Company registration number
- 07140913
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Ignis House
- Houghton Avenue
- Waterlooville
- Hampshire
- PO7 3DU
- United Kingdom Ignis House, Houghton Avenue, Waterlooville, Hampshire, PO7 3DU, United Kingdom UK
Management
- Managing Directors
- BIRT, Giles
- CERQUELLA, David
- MASON, Roy
- Company secretaries
- PALLETT, Robin Jeremy
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-29
- Dissolved on
- 2021-03-16
- SIC/NACE
- 13990
Ownership
- Beneficial Owners
- Lowe & Fletcher
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2013-01-29
- Annual Return
- Due Date: 2021-03-12
- Last Date: 2020-01-29
-
TECHNICAL TEXTILES & COATINGS LIMITED Company Description
- TECHNICAL TEXTILES & COATINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 07140913. Its current trading status is "closed". It was registered 2010-01-29. It has declared SIC or NACE codes as "13990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2013-01-29.It can be contacted at Ignis House .
Get TECHNICAL TEXTILES & COATINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Technical Textiles & Coatings Limited - Ignis House, Houghton Avenue, Waterlooville, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for TECHNICAL TEXTILES & COATINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-application-strike-off-company (2020-11-06) - DS01
-
termination-secretary-company-with-name-termination-date (2020-02-10) - TM02
-
confirmation-statement-with-no-updates (2020-02-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-26) - AD01
-
gazette-notice-voluntary (2020-11-17) - GAZ1(A)
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-10-30) - AP03
-
accounts-with-accounts-type-small (2019-09-06) - AA
-
termination-secretary-company-with-name-termination-date (2019-09-05) - TM02
-
appoint-person-secretary-company-with-name-date (2019-05-30) - AP03
-
termination-secretary-company-with-name-termination-date (2019-05-30) - TM02
-
confirmation-statement-with-no-updates (2019-02-06) - CS01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-06-07) - AP03
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
-
appoint-person-director-company-with-name-date (2018-06-07) - AP01
-
accounts-with-accounts-type-small (2018-09-11) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-09-28) - TM01
-
accounts-with-accounts-type-small (2017-09-15) - AA
-
appoint-person-director-company-with-name-date (2017-03-24) - AP01
-
confirmation-statement-with-updates (2017-02-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01
-
appoint-person-director-company-with-name-date (2016-02-24) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-10) - AR01
-
termination-director-company-with-name-termination-date (2015-11-23) - TM01
-
accounts-with-accounts-type-small (2015-10-14) - AA
-
termination-director-company-with-name-termination-date (2015-01-27) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-04) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type- (2014-07-29) - AA
-
termination-secretary-company-with-name-termination-date (2014-06-17) - TM02
-
appoint-person-director-company-with-name-date (2014-06-17) - AP01
-
appoint-corporate-secretary-company-with-name-date (2014-06-17) - AP04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-05-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-04-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-14) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-02-27) - AD01
-
termination-director-company-with-name-termination-date (2013-04-10) - TM01
-
second-filing-of-form-with-form-type-made-up-date (2013-04-10) - RP04
-
change-registered-office-address-company-with-date-old-address (2013-12-04) - AD01
-
accounts-with-accounts-type- (2013-07-04) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-08) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-22) - AA
-
change-account-reference-date-company-previous-shortened (2011-03-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-01) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-11) - AP01
-
incorporation-company (2010-01-29) - NEWINC