- Company Overview for TEESH SOLUTIONS LTD (08856856)
- Filing history for TEESH SOLUTIONS LTD (08856856)
- People for TEESH SOLUTIONS LTD (08856856)
- Insolvency for TEESH SOLUTIONS LTD (08856856)
- More for TEESH SOLUTIONS LTD (08856856)
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 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2020 | |
17 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2019 | |
05 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2018 | |
20 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2017 | |
10 Dec 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
29 Dec 2016 | AD01 | Registered office address changed from C/O Currie Young Limited the Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 29 December 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 71 Lock Keepers Way Stoke-on-Trent ST1 3NS to C/O Currie Young Limited the Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP on 9 November 2016 | |
02 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
10 Sep 2014 | AD01 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to 71 Lock Keepers Way Stoke-on-Trent ST1 3NS on 10 September 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from 71 Lock Keepers Way Stoke-on-Trent Staffordshire ST13NS United Kingdom on 4 March 2014 | |
22 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-22
|