TE DEVELOPMENT LIMITED

1 Paper Mews 1 Paper Mews, Dorking, RH4 2TU, Surrey
StatusDISSOLVED
Company No.04813728
CategoryPrivate Limited Company
Incorporated27 Jun 2003
Age20 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 17 days

SUMMARY

TE DEVELOPMENT LIMITED is an dissolved private limited company with number 04813728. It was incorporated 20 years, 10 months, 18 days ago, on 27 June 2003 and it was dissolved 2 years, 7 months, 17 days ago, on 28 September 2021. The company address is 1 Paper Mews 1 Paper Mews, Dorking, RH4 2TU, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Andrew O'connor

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

New address: 1 Paper Mews High Street Dorking Surrey RH4 2TU

Change date: 2015-06-23

Old address: The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2014

Action Date: 23 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-23

New address: The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA

Old address: 51 South Street Dorking Surrey RH4 2JX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark O'connor

Change date: 2010-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 08/12/05 from: 47 west street dorking surrey RH4 1BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 12/10/04 from: 31 ridgeway court, ridgeway road redhill surrey RH1 6PG

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Memorandum articles

Date: 13 Aug 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed t e developments LIMITED\certificate issued on 31/07/03

Documents

View document PDF

Incorporation company

Date: 27 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED VALETING HOLDINGS LIMITED

HEATHCOTE ESTATE WORKS,WARWICK,CV34 6TJ

Number:04664600
Status:ACTIVE
Category:Private Limited Company

C M DISTRIBUTORS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11431481
Status:ACTIVE
Category:Private Limited Company

K2 APPARAL LTD

CIRRUS PROFESSIONAL SERVICES UNIT E WYVERN COURT,DERBY,DE21 6BF

Number:04328756
Status:IN ADMINISTRATION
Category:Private Limited Company

PJW LIFTING SERVICES LTD

17 CARDWELL DRIVE,SHEFFIELD,S13 7XD

Number:05891834
Status:ACTIVE
Category:Private Limited Company

SCHOOL CLOSE ROAD ASSOCIATION LIMITED

83 DUICE STREET,MANCHESTER,M1 2JQ

Number:06475214
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHALIMAR CREATIVE SALES LTD

63 SHALIMAR GARDENS,ACTON,W3 9JG

Number:08983211
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source