Advanced company searchLink opens in new window

TYNE TEES COMPONENTS LIMITED

Company number 06768562

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
Statement of capital on 2009-12-14
  • GBP 1
14 Dec 2009 CH01 Director's details changed for Mr Peter Sachs on 10 December 2009
28 Oct 2009 AP03 Appointment of Mr. Loughlin Michael Shannon as a secretary
10 Oct 2009 AD01 Registered office address changed from 25 Otterburn Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE4 4RR United Kingdom on 10 October 2009
19 Aug 2009 88(2) Ad 09/12/08 gbp si 20@1=20 gbp ic 1/21
11 Aug 2009 288b Appointment Terminated Secretary loughlin shannon
10 Jul 2009 287 Registered office changed on 10/07/2009 from tedco business works henry robson road station road south shields tyne and wear NE33 1RF united kingdom
01 Jul 2009 288c Secretary's Change of Particulars / loughlin shannon / 30/06/2009 / Date of Birth was: 01-Jan-1970, now: 28-Nov-1947
01 Jul 2009 288c Director's Change of Particulars / peter sachs / 30/06/2009 / Date of Birth was: 13-Jul-1948, now: 15-Jul-1948
01 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
28 Apr 2009 288b Appointment Terminated Director loughlin shannon
05 Jan 2009 288a Director appointed mr peter sachs
09 Dec 2008 NEWINC Incorporation