Advanced company searchLink opens in new window

TEAL ESTATES (UK) LIMITED

Company number 04998630

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
10 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
09 Jan 2021 AD02 Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
04 Jun 2018 CH01 Director's details changed for Mr Paul Richard Railton on 1 June 2018
04 Jun 2018 PSC04 Change of details for Mr Paul Richard Railton as a person with significant control on 1 June 2018
04 Jun 2018 AD01 Registered office address changed from 3008 Bridgewater Place Water Lane Leeds LS11 5QD to 3 Axis Court Mill Lane Beverley HU17 9AL on 4 June 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
15 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,610
15 Jan 2016 CH01 Director's details changed for Mr Paul Richard Railton on 6 December 2015
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 AD01 Registered office address changed from The Poplars Sunk Island Road Ottringham East Yorkshire HU12 0DX to 3008 Bridgewater Place Water Lane Leeds LS11 5QD on 9 December 2015
02 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014