- Company Overview for TEESSURVEYORS LETTINGS LIMITED (09210653)
- Filing history for TEESSURVEYORS LETTINGS LIMITED (09210653)
- People for TEESSURVEYORS LETTINGS LIMITED (09210653)
- More for TEESSURVEYORS LETTINGS LIMITED (09210653)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Mar 2017 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
07 Dec 2016 | TM01 | Termination of appointment of Alexander Philip John Burns as a director on 1 December 2016 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 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 7 July 2016 | |
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 | |
30 Nov 2015 | TM01 |
Termination of appointment of Iris Elizabeth Hall as a director on 18 November 2015
|
|
20 Nov 2015 | AP01 | Appointment of Mr Alexander Philip John Burns as a director on 18 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Iris Elizabeth Hall as a director on 18 November 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
27 Feb 2015 | TM01 | Termination of appointment of Teessurveyors Estate Agents Ltd as a director on 9 September 2014 | |
27 Feb 2015 | AD01 | Registered office address changed from 19 Ennis Square Redcar Cleveland TS10 5JZ England to 63 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN on 27 February 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr Tony Johnston Burns as a director on 9 September 2014 | |
09 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-09
|