Advanced company searchLink opens in new window

TEESDALE MOTOR COMPANY LTD

Company number 07076976

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)
30 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jun 2013 4.20 Statement of affairs with form 4.19
06 Jun 2013 600 Appointment of a voluntary liquidator
06 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Feb 2013 TM01 Termination of appointment of Eric Gray as a director
01 Feb 2013 TM01 Termination of appointment of Eric Gray as a director
01 Feb 2013 TM01 Termination of appointment of Carol Gray as a director
01 Feb 2013 TM02 Termination of appointment of Eric Gray as a secretary
28 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Apr 2012 CH01 Director's details changed for Mrs Carol Ann Dent on 27 April 2012
12 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
09 Jan 2012 CERTNM Company name changed bgmotorcompany LTD\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
29 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Feb 2011 TM01 Termination of appointment of Stephen Bell as a director
29 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
29 Nov 2010 AP01 Appointment of Mr Ian Gray as a director
04 Mar 2010 AP01 Appointment of Mr Stephen Bell as a director
16 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted