TEALES PROCESS SERVERS LIMITED

Woodland View House Woodland View House, Huddersfield, HD2 1YY
StatusDISSOLVED
Company No.07805664
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 3 months, 14 days

SUMMARY

TEALES PROCESS SERVERS LIMITED is an dissolved private limited company with number 07805664. It was incorporated 12 years, 6 months, 22 days ago, on 11 October 2011 and it was dissolved 8 years, 3 months, 14 days ago, on 19 January 2016. The company address is Woodland View House Woodland View House, Huddersfield, HD2 1YY.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Adam Plaatsman

Termination date: 2014-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Old address: Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY

Change date: 2013-04-16

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Address

Type: AD01

Old address: Laurel Bank House 111 Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AG United Kingdom

Change date: 2013-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 22 May 2012

Action Date: 11 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-11

Capital : 3 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-19

Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Alan Plaatsman

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Adam Plaatsman

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDURSON CAPITAL LIMITED

THE STABLES,LONDON,WC1X 9JF

Number:06277163
Status:ACTIVE
Category:Private Limited Company

GRAINGER UNITHOLDER NO 1 LIMITED

CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE

Number:05597611
Status:ACTIVE
Category:Private Limited Company

JCAB DESIGN SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10289256
Status:ACTIVE
Category:Private Limited Company

MEDICURE SCIENTIFIC LIMITED

UNIT 9-11 CHARFLEETS FARM WAY,CANVEY ISLAND,SS8 0PG

Number:09260860
Status:ACTIVE
Category:Private Limited Company

MONTJEU MEDIA PRODUCTION LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08115323
Status:ACTIVE
Category:Private Limited Company

MOVEMENT SENSE C.I.C.

THE GREEN OFFICE YR SWYDDFA GWYRDD PISTYLLGWYN,CARMARTHEN,SA32 7BH

Number:07895685
Status:ACTIVE
Category:Community Interest 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