Advanced company searchLink opens in new window

TEECAS WELL INTERVENTION LTD

Company number 09626425

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)
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
  • GBP 2
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 2
14 Dec 2015 AP01 Appointment of Miss Cassie Louise Allen as a director on 11 December 2015