FINE CEYLON TEA SUPPLIES LIMITED

Unit H Sheriff House Unit H Sheriff House, Middlewich, CW10 0LH, Cheshire, United Kingdom
StatusDISSOLVED
Company No.05654851
CategoryPrivate Limited Company
Incorporated15 Dec 2005
Age18 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 6 months, 19 days

SUMMARY

FINE CEYLON TEA SUPPLIES LIMITED is an dissolved private limited company with number 05654851. It was incorporated 18 years, 5 months, 6 days ago, on 15 December 2005 and it was dissolved 2 years, 6 months, 19 days ago, on 02 November 2021. The company address is Unit H Sheriff House Unit H Sheriff House, Middlewich, CW10 0LH, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 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: 02 Jan 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Old address: First Floor, 7 Pillory Street Nantwich Cheshire CW5 5BZ

Change date: 2018-07-06

New address: Unit H Sheriff House Nantwich Road Middlewich Cheshire CW10 0LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056548510002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-10

Charge number: 056548510003

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm David Morris

Change date: 2017-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2017

Action Date: 04 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056548510002

Charge creation date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

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: 31 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 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: 27 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 19 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Morris

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 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: 29 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Jane Morris

Change date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm David Morris

Change date: 2009-12-24

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

Made up date: 2009-02-28

New date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 28/02/07

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/12/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD DEVELOPMENTS (NORTH WEST) LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:11904450
Status:ACTIVE
Category:Private Limited Company

BLOOMBERG TRADING FACILITY LIMITED

3 QUEEN VICTORIA STREET,LONDON,EC4N 4TQ

Number:09019569
Status:ACTIVE
Category:Private Limited Company

CENTRAL C20 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09165130
Status:LIQUIDATION
Category:Private Limited Company

IB BALDOCK LIMITED

173 CELL BARNES LANE,ST. ALBANS,AL1 5PX

Number:11560235
Status:ACTIVE
Category:Private Limited Company

JR4 CONSULTANCY LTD

THE OLD FORGE 28 FIELD ROAD,GLASGOW,G76 8SE

Number:SC594959
Status:ACTIVE
Category:Private Limited Company

MODULUS CARD SOLUTIONS LIMITED

WILSHAW BOTTOM FARM,BUXTON,SK17 0RE

Number:04647708
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