Advanced company searchLink opens in new window

TEOH LEE LTD

Company number 06281399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2015 DS01 Application to strike the company off the register
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Mar 2013 TM02 Termination of appointment of West Yorkshire Accountancy Services as a secretary
11 Sep 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
23 Mar 2012 AAMD Amended accounts made up to 30 June 2010
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AP01 Appointment of Mrs Siu King Mulligan as a director
01 Apr 2011 TM01 Termination of appointment of Lee Mulligan as a director
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
12 Oct 2010 AD03 Register(s) moved to registered inspection location
12 Oct 2010 AD02 Register inspection address has been changed
12 Oct 2010 CH01 Director's details changed for Lee Vincent Mulligan on 15 June 2010
12 Oct 2010 CH04 Secretary's details changed for West Yorkshire Accountancy Services on 15 June 2010
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off