TODAY ASSOCIATES LTD

Station House Station House, Sutton Coldfield, B72 1TU, West Midlands
StatusDISSOLVED
Company No.08294873
CategoryPrivate Limited Company
Incorporated15 Nov 2012
Age11 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution16 Jun 2023
Years1 year, 17 days

SUMMARY

TODAY ASSOCIATES LTD is an dissolved private limited company with number 08294873. It was incorporated 11 years, 7 months, 18 days ago, on 15 November 2012 and it was dissolved 1 year, 17 days ago, on 16 June 2023. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2023

Action Date: 09 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2022

Action Date: 09 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2020

Action Date: 09 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2019

Action Date: 09 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2019

Action Date: 09 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2017

Action Date: 09 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

Old address: Unit 2 Business Innovation Centre, Gates Court Staffordshire Technology Park Stafford ST18 0AR England

New address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Anthony Moutter

Appointment date: 2016-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-29

Old address: Suite 10 Armitage Road Hawkesyard Rugeley Staffordshire WS15 1PU

New address: Unit 2 Business Innovation Centre, Gates Court Staffordshire Technology Park Stafford ST18 0AR

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott James Moutter

Termination date: 2016-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Goh

Appointment date: 2016-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Anthony Moutter

Termination date: 2016-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Goh

Termination date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-13

Old address: C/O C/O Cheadles Telegraph House 59 Wolverhampton Road Stafford Staffordshire ST17 4AW

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082948730001

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Anthony Moutter

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Moutter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lighting and interiors today LTD\certificate issued on 28/08/13

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Goh

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mister Terence Anthony Moutter

Documents

View document PDF

Resolution

Date: 11 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2013

Action Date: 29 May 2013

Category: Capital

Type: SH01

Date: 2013-05-29

Capital : 117.65 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jun 2013

Action Date: 29 May 2013

Category: Capital

Type: SH02

Date: 2013-05-29

Documents

View document PDF

Incorporation company

Date: 15 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & R MECHANICAL & ELECTRICAL CONTRACTORS LIMITED

CENTRE 645 2 OLD BROMPTON ROAD,LONDON,SW7 3DQ

Number:08122111
Status:LIQUIDATION
Category:Private Limited Company

ALLTRACT LIMITED

58 NEW PARK ROAD,BENFLEET,SS7 5UT

Number:10379577
Status:ACTIVE
Category:Private Limited Company

HAMWAN LANGUAGE SERVICES LTD

55 LONDON ROAD,LIVERPOOL,L3 8HY

Number:09956331
Status:ACTIVE
Category:Private Limited Company

ORE BUSINESS DEVELOPMENT LTD

ORBISENERGY,LOWESTOFT,NR32 1XH

Number:11337940
Status:ACTIVE
Category:Private Limited Company

POLARIS SHIPPING UK LTD

20TH FLOOR, WISE TOWER 17 SEJONG DAERO,SEOUL,

Number:FC030756
Status:ACTIVE
Category:Other company type

SMC ELECTRICAL CONTRACTORS LTD

3 MAYFIELD DALE,NEWTOWNABBEY,BT36 7WQ

Number:NI655970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source