CHILD TRAUMA INTERVENTION SERVICES LTD

1 Adamson Drive 1 Adamson Drive, Telford, TF4 3UJ, England
StatusDISSOLVED
Company No.07846736
CategoryPrivate Limited Company
Incorporated14 Nov 2011
Age12 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 17 days

SUMMARY

CHILD TRAUMA INTERVENTION SERVICES LTD is an dissolved private limited company with number 07846736. It was incorporated 12 years, 6 months, 10 days ago, on 14 November 2011 and it was dissolved 2 years, 5 months, 17 days ago, on 07 December 2021. The company address is 1 Adamson Drive 1 Adamson Drive, Telford, TF4 3UJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-27

Officer name: Mr Richard Iain Rose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: 1 Adamson Drive Horsehay Telford TF4 3UJ

Change date: 2020-01-28

Old address: Barn 3 Unit 10 Dunstan Business Village Dunstan Stafford ST18 9AB England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-29

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-15

New address: Barn 3 Unit 10 Dunstan Business Village Dunstan Stafford ST18 9AB

Old address: 6 Park Plaza Battlefield Enterprise Park Shrewsbury SY1 3AF

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Iain Rose

Change date: 2014-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: 1 Adamson Drive 1 Adamson Drive Horsehay Telford TF4 3UJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Incorporation company

Date: 14 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSYBEE PROJECTS LIMITED

FIRST FLOOR, 2 CENTRAL PARADE,HORLEY,RH6 7PH

Number:11329049
Status:ACTIVE
Category:Private Limited Company

CHAMPAGNE FOODS LIMITED

SUITE 208, TINTAGEL HOUSE,LONDON,SE1 7TP

Number:10687583
Status:ACTIVE
Category:Private Limited Company

DESIRE AND INSPIRE

DESIRE AND INSPIRE 90,LIVERPOOL,L26 0TU

Number:09854473
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LEARCHILD LIMITED

CHEVIOT VIEW,WOOLER,NE71 6QN

Number:06194643
Status:ACTIVE
Category:Private Limited Company

MODAL PROPERTY SOLUTIONS LIMITED

22 THORNCOTE ROAD,BIGGLESWADE,SG18 9AQ

Number:11499702
Status:ACTIVE
Category:Private Limited Company

TABEER TOURISM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10714159
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