Advanced company searchLink opens in new window

TES 2013 LIMITED

Company number 03808437

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)
24 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2018 LIQ03 Liquidators' statement of receipts and payments to 6 April 2018
03 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 6 April 2017
23 Mar 2017 LIQ MISC OC Court order INSOLVENCY:court order re. Removal of liquidator
23 Mar 2017 4.40 Notice of ceasing to act as a voluntary liquidator
14 Jun 2016 4.68 Liquidators' statement of receipts and payments to 6 April 2016
21 Jan 2016 600 Appointment of a voluntary liquidator
21 Jan 2016 LIQ MISC OC Court order insolvency:co to remove/replace liquidator
21 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
22 Apr 2015 600 Appointment of a voluntary liquidator
07 Apr 2015 2.24B Administrator's progress report to 23 March 2015
07 Apr 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Nov 2014 2.24B Administrator's progress report to 2 October 2014
04 Nov 2014 2.31B Notice of extension of period of Administration
23 May 2014 CERTNM Company name changed tanfield engineering systems LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
23 May 2014 CONNOT Change of name notice
13 Feb 2014 2.23B Result of meeting of creditors
17 Jan 2014 2.16B Statement of affairs with form 2.14B/2.15B
03 Dec 2013 AD01 Registered office address changed from Vigo Centre Birtley Road Washington Tyne and Wear NE38 9DA on 3 December 2013
02 Dec 2013 2.12B Appointment of an administrator
23 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2012-11-23
  • GBP 960,400
14 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
30 May 2012 AA Full accounts made up to 31 December 2011
02 Nov 2011 MG01 Duplicate mortgage certificatecharge no:6