TITAN GARAGE SERVICES LIMITED

Fortus Recovery Limited Grove House Meridians Cross Fortus Recovery Limited Grove House Meridians Cross, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.08698617
CategoryPrivate Limited Company
Incorporated20 Sep 2013
Age10 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution09 Feb 2022
Years2 years, 4 months, 18 days

SUMMARY

TITAN GARAGE SERVICES LIMITED is an dissolved private limited company with number 08698617. It was incorporated 10 years, 9 months, 7 days ago, on 20 September 2013 and it was dissolved 2 years, 4 months, 18 days ago, on 09 February 2022. The company address is Fortus Recovery Limited Grove House Meridians Cross Fortus Recovery Limited Grove House Meridians Cross, Southampton, SO14 3TJ.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-26

Old address: Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA

New address: Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2021

Action Date: 26 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2020

Action Date: 26 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2019

Action Date: 26 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-26

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jul 2018

Action Date: 26 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Change date: 2017-05-22

Old address: Unit 6 Partnership Business Park Rodney Road Portsmouth Hampshire PO4 8DF

New address: 12-14 Carlton Place Southampton SO15 2EA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leander Jayne Bryant

Termination date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-07

Old address: Unit 6 Partnership Business Park Rodney Road Portsmouth Hampshire PO4 8DF England

New address: Unit 6 Partnership Business Park Rodney Road Portsmouth Hampshire PO4 8DF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-07

Old address: The Old Treasury 7 Kings Road Southsea PO5 4DJ United Kingdom

New address: Unit 6 Partnership Business Park Rodney Road Portsmouth Hampshire PO4 8DF

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Sep 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 20 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASTARTE ENTERPRISES PVT LTD

56 BEECH AVENUE,OLDHAM,OL4 2EE

Number:10710886
Status:ACTIVE
Category:Private Limited Company

HEAVEN MADE FOODS OF HOLT LIMITED

UNITS 1-3,HOLT,NR25 6DL

Number:01981463
Status:ACTIVE
Category:Private Limited Company

MINIMIS CLOTHING LIMITED

PASSFORD HOUSE,KINGSDOWN,SN13 8BG

Number:08692888
Status:ACTIVE
Category:Private Limited Company

PURE ALLIANCE LTD

98 TOPSHAM ROAD,LONDON,SW17 8SP

Number:09118302
Status:ACTIVE
Category:Private Limited Company

SWIFT HIRE SOLUTIONS LTD

31 THE LAIRAGE,NEWCASTLE UPON TYNE,NE20 9SA

Number:08090151
Status:ACTIVE
Category:Private Limited Company

TIN & MIN FOOD LIMITED

128 LONDON ROAD,SEVENOAKS,TN13 2UT

Number:10488424
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