- Company Overview for TEDDINGTON ENGINEERING COMPANY LIMITED (00364552)
- Filing history for TEDDINGTON ENGINEERING COMPANY LIMITED (00364552)
- People for TEDDINGTON ENGINEERING COMPANY LIMITED (00364552)
- Insolvency for TEDDINGTON ENGINEERING COMPANY LIMITED (00364552)
- More for TEDDINGTON ENGINEERING COMPANY LIMITED (00364552)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Mar 2022 | AD01 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 601 High Road Leytonstone London E11 4PA on 31 March 2022 | |
31 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2022 | LIQ01 | Declaration of solvency | |
27 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
06 May 2020 | TM02 | Termination of appointment of Peter Joseph Wood as a secretary on 31 March 2020 | |
06 May 2020 | TM01 | Termination of appointment of Peter Joseph Wood as a director on 31 March 2020 | |
06 May 2020 | AP01 | Appointment of Mr Neil Walters as a director on 31 March 2020 | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
12 Jan 2019 | TM01 | Termination of appointment of Jeanne Marie Baker as a director on 3 January 2019 | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mrs Jeanne Marie Baker on 27 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mrs Jeanne Marie Baker as a person with significant control on 27 November 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
22 Mar 2017 | AP01 | Appointment of Mr Peter Joseph Wood as a director on 14 March 2017 | |
08 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates |