Advanced company searchLink opens in new window

TEVERSAL ESTATES LIMITED

Company number 07053542

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)
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
  • GBP 120
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
  • GBP 120
21 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013