TEES VALLEY PROPERTY SERVICES LTD

47 Upleatham Street, Saltburn-By-The-Sea, TS12 1LR, Cleveland, United Kingdom
StatusLIQUIDATION
Company No.05565477
CategoryPrivate Limited Company
Incorporated15 Sep 2005
Age18 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

TEES VALLEY PROPERTY SERVICES LTD is an liquidation private limited company with number 05565477. It was incorporated 18 years, 8 months, 16 days ago, on 15 September 2005. The company address is 47 Upleatham Street, Saltburn-by-the-sea, TS12 1LR, Cleveland, United Kingdom.



Company Fillings

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Feb 2014

Action Date: 10 Feb 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-02-10

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 18 Feb 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Nov 2013

Action Date: 05 Nov 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-11-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jul 2013

Action Date: 05 May 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-05-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jul 2013

Action Date: 05 Nov 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-11-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jul 2013

Action Date: 05 May 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-05-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jul 2013

Action Date: 05 Nov 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-11-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jul 2013

Action Date: 05 May 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-05-05

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Sep 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation compulsory winding up order

Date: 13 Jun 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Nov 2011

Action Date: 05 Nov 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-11-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 10 Jan 2011

Action Date: 05 Nov 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Mansha Nawaz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 15 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2009

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from 22 thornfield road middlesbrough TS5 5LA

Documents

View document PDF

Legacy

Date: 11 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 15 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009833
Status:ACTIVE
Category:Limited Partnership

HIGHFIELDTECHSERVICES LTD.

9 KETTLES BANK ROAD,DUDLEY,DY3 2TH

Number:10849624
Status:ACTIVE
Category:Private Limited Company

LUXE LUXURY APARTMENTS SLOUGH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11950995
Status:ACTIVE
Category:Private Limited Company

NOVO PROPERTIES UK LIMITED

THE GRANARY,BLETCHINGLEY,RH1 4QP

Number:10500859
Status:ACTIVE
Category:Private Limited Company

NS EDE CONSULTING LTD

GRANTA LODGE,MALVERN,WR14 2JS

Number:11891107
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY, PROCESS & PEOPLE LIMITED

4 HURLAND ROAD,TRURO,TR1 2BU

Number:06208018
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