TES 2013 LIMITED
Status | DISSOLVED |
Company No. | 03808437 |
Category | Private Limited Company |
Incorporated | 16 Jul 1999 |
Age | 24 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2019 |
Years | 5 years, 4 months, 1 day |
SUMMARY
TES 2013 LIMITED is an dissolved private limited company with number 03808437. It was incorporated 24 years, 10 months, 9 days ago, on 16 July 1999 and it was dissolved 5 years, 4 months, 1 day ago, on 24 January 2019. The company address is Rmt Rmt, Newcastle Upon Tyne, NE12 8EG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 May 2018
Action Date: 06 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2017
Action Date: 06 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-04-06
Documents
Liquidation court order miscellaneous
Date: 23 Mar 2017
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:court order re. Removal of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 23 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jun 2016
Action Date: 06 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-06
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 21 Jan 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:co to remove/replace liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 21 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report with brought down date
Date: 07 Apr 2015
Action Date: 23 Mar 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-03-23
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 07 Apr 2015
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 04 Nov 2014
Action Date: 02 Oct 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-10-02
Documents
Liquidation in administration extension of period
Date: 04 Nov 2014
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Certificate change of name company
Date: 23 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tanfield engineering systems LIMITED\certificate issued on 23/05/14
Documents
Change of name notice
Date: 23 May 2014
Category: Change-of-name
Type: CONNOT
Documents
Liquidation in administration result creditors meeting
Date: 13 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs with form attached
Date: 17 Jan 2014
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B/2.15B
Documents
Change registered office address company with date old address
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Address
Type: AD01
Old address: Vigo Centre Birtley Road Washington Tyne and Wear NE38 9DA
Change date: 2013-12-03
Documents
Liquidation in administration appointment of administrator
Date: 02 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type full
Date: 30 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 02 Nov 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:6
Documents
Legacy
Date: 27 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type full
Date: 25 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Accounts with accounts type full
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 16 Jun 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/07; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 15 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 15 Apr 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 13/04/07 from: factory bt 95/2 tanfield lea industrial estate, tanfield, stanley county durham DH9 9NX
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/06; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 12 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 07 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tanfield holdings LIMITED\certificate issued on 07/12/05
Documents
Accounts with accounts type full
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/05; full list of members
Documents
Legacy
Date: 28 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 21 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/04; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Legacy
Date: 15 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/12/03--------- £ si [email protected] £ ic 1692800/1692800
Documents
Legacy
Date: 20 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/12/03--------- £ si 500000@1=500000 £ ic 1192800/1692800
Documents
Resolution
Date: 14 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 2004
Category: Capital
Type: 123
Description: £ nc 1193090/1693090 30/10/03
Documents
Accounts with accounts type group
Date: 11 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Dec 2003
Category: Capital
Type: 122
Description: Conve 03/12/03
Documents
Legacy
Date: 15 Dec 2003
Category: Capital
Type: 122
Description: Conve 03/12/03
Documents
Legacy
Date: 15 Dec 2003
Category: Capital
Type: 122
Description: S-div 03/12/03
Documents
Resolution
Date: 15 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 02 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tanfield group LIMITED\certificate issued on 02/12/03
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/03; full list of members
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 2003
Category: Capital
Type: 122
Description: Conso 17/03/03
Documents
Resolution
Date: 27 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 25 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/02; full list of members
Documents
Legacy
Date: 15 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2002
Category: Capital
Type: 122
Description: Conso conve 28/06/02
Documents
Legacy
Date: 15 Jul 2002
Category: Capital
Type: 122
Description: Conso 28/06/02
Documents
Legacy
Date: 15 Jul 2002
Category: Capital
Type: 122
Description: Conve 28/06/02
Documents
Resolution
Date: 15 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
17 WYNFORD AVENUE,LEEDS,LS16 6JN
Number: | 10328360 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE KYRIACOU HOTEL CONSULTANTS LTD
1 FRIARY WAY,LONDON,N12 9PE
Number: | 08497859 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BELMONT AVENUE,WIGAN,WN5 7BZ
Number: | 09139520 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON CENTRAL 1 DEVELOPMENT CORPORATION LIMITED
AFRICA HOUSE,LONDON,WC2B 6AH
Number: | 11630782 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 HILDERSTONE ROAD,STOKE ON TRENT,ST3 7NU
Number: | 06747457 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 CANFIELD GARDENS,LONDON,NW6 3EA
Number: | 11512744 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |