- Company Overview for TEES PROPERTIES LIMITED (04871918)
- Filing history for TEES PROPERTIES LIMITED (04871918)
- People for TEES PROPERTIES LIMITED (04871918)
- Charges for TEES PROPERTIES LIMITED (04871918)
- Insolvency for TEES PROPERTIES LIMITED (04871918)
- More for TEES PROPERTIES LIMITED (04871918)
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) |
---|---|---|---|
16 Mar 2017 | BONA | Bona Vacantia disclaimer | |
09 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2014 | TM01 | Termination of appointment of Pennita Mary Brudenell as a director on 25 May 2011 | |
31 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | 3.6 | Receiver's abstract of receipts and payments to 17 May 2012 | |
22 May 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
15 Jul 2011 | LQ01 | Notice of appointment of receiver or manager | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2011 | AR01 |
Annual return made up to 19 August 2010 with full list of shareholders
Statement of capital on 2011-05-26
|
|
26 May 2011 | TM01 | Termination of appointment of Jonathan Brudenell as a director | |
25 May 2011 | AD01 | Registered office address changed from 84 Borough Road Middlesbrough TS12PF United Kingdom on 25 May 2011 | |
25 May 2011 | AD01 | Registered office address changed from Teesside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ United Kingdom on 25 May 2011 | |
25 May 2011 | TM01 | Termination of appointment of Cheryl Barber as a director | |
25 May 2011 | CH01 | Director's details changed for Jonathan Guy Brudenell on 15 October 2009 | |
25 May 2011 | CH04 | Secretary's details changed for Portland Registrars Limited on 15 October 2009 | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2009 | |
25 May 2011 | AR01 | Annual return made up to 19 August 2009 with full list of shareholders | |
08 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off |