- Company Overview for TEECAS WELL INTERVENTION LTD (09626425)
- Filing history for TEECAS WELL INTERVENTION LTD (09626425)
- People for TEECAS WELL INTERVENTION LTD (09626425)
- More for TEECAS WELL INTERVENTION LTD (09626425)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2022 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
08 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
08 Jun 2020 | AD01 | Registered office address changed from 45a Birchfield Lane Mulbarton Norwich NR14 8AA England to First Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD on 8 June 2020 | |
06 May 2020 | AD01 | Registered office address changed from C/O the Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to 45a Birchfield Lane Mulbarton Norwich NR14 8AA on 6 May 2020 | |
24 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Sep 2019 | CH01 | Director's details changed for Miss Cassie Louise Allen on 9 August 2019 | |
09 Sep 2019 | PSC04 | Change of details for Mr Christopher Gavin Place as a person with significant control on 9 September 2019 | |
09 Sep 2019 | PSC04 | Change of details for Miss Cassie Louise Allen as a person with significant control on 9 September 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
05 Jul 2017 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to C/O the Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 5 July 2017 | |
25 May 2017 | AAMD | Amended micro company accounts made up to 30 June 2016 | |
02 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
11 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 11 January 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
14 Dec 2015 | AP01 | Appointment of Miss Cassie Louise Allen as a director on 11 December 2015 |