- Company Overview for TEVERSAL ESTATES LIMITED (07053542)
- Filing history for TEVERSAL ESTATES LIMITED (07053542)
- People for TEVERSAL ESTATES LIMITED (07053542)
- Charges for TEVERSAL ESTATES LIMITED (07053542)
- More for TEVERSAL ESTATES LIMITED (07053542)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2022 | AD01 | Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on 23 June 2022 | |
10 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
21 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
29 Oct 2018 | TM01 | Termination of appointment of Kathleen Anthea Preece as a director on 11 June 2018 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
01 Nov 2016 | CH01 | Director's details changed for Mr Stephen Peter Albon on 1 April 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Mrs Claire Albon on 1 April 2016 | |
31 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 29 February 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | TM01 | Termination of appointment of Malcolm Howard Preece as a director on 5 June 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from Brunswick House Brun Lane Mackworth Derby DE22 4NE to Leopold Villa 45 Leopold Street Derby DE1 2HF on 12 June 2015 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |