- Company Overview for TEESSURVEYORS ESTATE AGENTS LIMITED (07311137)
- Filing history for TEESSURVEYORS ESTATE AGENTS LIMITED (07311137)
- People for TEESSURVEYORS ESTATE AGENTS LIMITED (07311137)
- More for TEESSURVEYORS ESTATE AGENTS LIMITED (07311137)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2017 | DS01 | Application to strike the company off the register | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2017 | TM01 | Termination of appointment of Craig Martin Sawdon as a director on 29 November 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Alexander Philip John Burns as a director on 1 December 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Malcolm Tyrone James Percival as a director on 27 October 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
01 Jun 2016 | AD01 | Registered office address changed from 7 Canon Grove Yarm Cleveland TS15 9XE England to 63 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN on 1 June 2016 | |
13 May 2016 | AP01 | Appointment of Mr Malcolm Tyrone James Percival as a director on 1 May 2016 | |
13 May 2016 | AP01 | Appointment of Mr Craig Martin Sawdon as a director on 1 May 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2016 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | AD01 | Registered office address changed from 63 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN to 7 Canon Grove Yarm Cleveland TS15 9XE on 17 February 2016 | |
05 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders |