TEDSREALISATIONS LIMITED

16 Oxford Court, Bishopsgate, M2 3WQ, Manchester
StatusDISSOLVED
Company No.07740514
CategoryPrivate Limited Company
Incorporated15 Aug 2011
Age12 years, 9 months
JurisdictionEngland Wales
Dissolution13 Nov 2020
Years3 years, 6 months, 2 days

SUMMARY

TEDSREALISATIONS LIMITED is an dissolved private limited company with number 07740514. It was incorporated 12 years, 9 months ago, on 15 August 2011 and it was dissolved 3 years, 6 months, 2 days ago, on 13 November 2020. The company address is 16 Oxford Court, Bishopsgate, M2 3WQ, Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 13 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jul 2019

Action Date: 07 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2018

Action Date: 07 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2017

Action Date: 07 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-07

Documents

View document PDF

Resolution

Date: 21 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2016

Action Date: 25 Jun 2016

Category: Address

Type: AD01

New address: 16 Oxford Court Bishopsgate Manchester M2 3WQ

Old address: St Mark's House 29 West Street Dukinfield Cheshire SK16 4PL

Change date: 2016-06-25

Documents

View document PDF

Liquidation disclaimer notice

Date: 24 Jun 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2015

Action Date: 16 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077405140002

Charge creation date: 2015-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Martin Andrew Mcguinness

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Gary Paul Murrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Andrew Mcguiness

Change date: 2011-08-15

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-29

Old address: 103a High Street Lees OL4 4LY England

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Andrew Mcguiness

Change date: 2011-08-15

Documents

View document PDF

Incorporation company

Date: 15 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAZ YUSUF LIMITED

115 CROSSBROOK STREET,CHESHUNT,EN8 8LY

Number:11566583
Status:ACTIVE
Category:Private Limited Company

BIANCO ROSSO LTD

BANK HOUSE MARKET STREET,HIGH PEAK,SK23 7AA

Number:07174328
Status:ACTIVE
Category:Private Limited Company

JUSTIN LIN LIMITED

270 SUTTON ROAD,SOUTHEND ON SEA,SS2 5ET

Number:09997465
Status:ACTIVE
Category:Private Limited Company

PARCEL DELIVERY ACTION LIMITED

D S R ACCOUNTANTS,WEMBLEY,HA0 2DW

Number:11154180
Status:ACTIVE
Category:Private Limited Company

SPEAR POINT LIMITED

2 LARCH CLOSE,TADWORTH,KT2 0JF

Number:09109072
Status:ACTIVE
Category:Private Limited Company

TIC ENGINEERING SERVICES LIMITED

48/49 ZOAR STREET,DUDLEY,DY3 2PA

Number:11572860
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