Download leads from Nexok and grow your business. Find out more

Tetsworth Technical Services Limited

Documents

Total Documents49
Total Pages228

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off
9 January 2018Final Gazette dissolved via voluntary strike-off
24 October 2017First Gazette notice for voluntary strike-off
24 October 2017First Gazette notice for voluntary strike-off
12 October 2017Application to strike the company off the register
12 October 2017Application to strike the company off the register
28 March 2017Appointment of Carole Ann O'connell as a director on 18 November 2016
28 March 2017Total exemption small company accounts made up to 29 February 2016
28 March 2017Confirmation statement made on 6 February 2017 with updates
28 March 2017Administrative restoration application
28 March 2017Administrative restoration application
28 March 2017Appointment of Carole Ann O'connell as a director on 18 November 2016
28 March 2017Total exemption small company accounts made up to 29 February 2016
28 March 2017Confirmation statement made on 6 February 2017 with updates
11 October 2016Final Gazette dissolved via compulsory strike-off
11 October 2016Final Gazette dissolved via compulsory strike-off
26 July 2016First Gazette notice for compulsory strike-off
26 July 2016First Gazette notice for compulsory strike-off
26 February 2016Termination of appointment of Carole Ann O'connell as a secretary on 1 December 2015
26 February 2016Termination of appointment of Carole Ann O'connell as a director on 1 December 2015
26 February 2016Termination of appointment of Carole Ann O'connell as a director on 1 December 2015
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 February 2016Termination of appointment of Carole Ann O'connell as a secretary on 1 December 2015
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
30 November 2015Total exemption small company accounts made up to 28 February 2015
30 November 2015Total exemption small company accounts made up to 28 February 2015
9 February 2015Secretary's details changed for Carole Ann O'connell on 15 December 2014
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
9 February 2015Secretary's details changed for Carole Ann O'connell on 15 December 2014
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
9 February 2015Director's details changed for Carole Ann O'connell on 15 December 2014
9 February 2015Director's details changed for Carole Ann O'connell on 15 December 2014
8 January 2015Registered office address changed from C/O Koten & Co Suite 7, Essex House Station Road Upminster Essex RM14 2SJ to 16 Whitethorn Gardens Upminster Essex RM11 2AL on 8 January 2015
8 January 2015Registered office address changed from C/O Koten & Co Suite 7, Essex House Station Road Upminster Essex RM14 2SJ to 16 Whitethorn Gardens Upminster Essex RM11 2AL on 8 January 2015
8 January 2015Registered office address changed from C/O Koten & Co Suite 7, Essex House Station Road Upminster Essex RM14 2SJ to 16 Whitethorn Gardens Upminster Essex RM11 2AL on 8 January 2015
22 October 2014Total exemption small company accounts made up to 28 February 2014
22 October 2014Total exemption small company accounts made up to 28 February 2014
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
10 February 2014Register inspection address has been changed
10 February 2014Register inspection address has been changed
6 March 2013Termination of appointment of a director
  • ANNOTATION This document is a duplicate of TM01 registered on 1ST March 2013.
6 March 2013Termination of appointment of a director
  • ANNOTATION This document is a duplicate of TM01 registered on 1ST March 2013.
1 March 2013Termination of appointment of Brian O'connell as a director
1 March 2013Termination of appointment of Brian O'connell as a director
6 February 2013Incorporation
6 February 2013Incorporation
Sign up now to grow your client base. Plans & Pricing