This company is commonly known as Tt Aerial Productions Limited. The company was founded 20 years ago and was given the registration number 04994182. The firm's registered office is in WALSALL. You can find them at 26/28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 43341 - Painting.
Name | : | TT AERIAL PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 04994182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 December 2003 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Ferney Hill Avenue, Redditch, England, B97 4RU | Director | 30 May 2008 | Active |
7 Downsell Road, Webheath, Redditch, B97 5RT | Secretary | 12 December 2003 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 12 December 2003 | Active |
6 Perryfields Close, Oakenshaw South, Redditch, B98 7YP | Director | 12 December 2003 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 12 December 2003 | Active |
Mr Trevor Tattersall | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 110 Scaife Road, Aston Fields, Bromsgrove, England, B60 3SB |
Nature of control | : |
|
Mr Trevor Tattersall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Ferney Hill Avenue, Redditch, England, B97 4RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-03 | Address | Change registered office address company with date old address new address. | Download |
2018-08-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-01 | Resolution | Resolution. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-28 | Officers | Change person director company with change date. | Download |
2017-03-27 | Address | Change registered office address company with date old address new address. | Download |
2017-03-24 | Officers | Change person director company with change date. | Download |
2017-03-24 | Address | Change registered office address company with date old address new address. | Download |
2017-01-12 | Officers | Change person director company with change date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Change of name | Certificate change of name company. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Officers | Change person director company with change date. | Download |
2015-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.