TENEO PROJECTS LIMITED
Status | LIQUIDATION |
Company No. | 08714685 |
Category | Private Limited Company |
Incorporated | 02 Oct 2013 |
Age | 10 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
TENEO PROJECTS LIMITED is an liquidation private limited company with number 08714685. It was incorporated 10 years, 8 months ago, on 02 October 2013. The company address is Bartle House Bartle House, Manchester, M2 3WQ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2023
Action Date: 08 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-08
Documents
Liquidation voluntary declaration of solvency
Date: 19 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-13
New address: Bartle House Oxford Court Manchester M2 3WQ
Old address: 79 Herons Wharf Appley Bridge Wigan Greater Manchester WN6 9ET England
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type unaudited abridged
Date: 06 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 24 Oct 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew James Thornley
Change date: 2016-08-26
Documents
Change person secretary company with change date
Date: 24 Oct 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew James Thornley
Change date: 2016-08-26
Documents
Confirmation statement with updates
Date: 16 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2016
Action Date: 16 Oct 2016
Category: Address
Type: AD01
Old address: 12 Elway Road Ashton-in-Makerfield Wigan Lancashire WN4 8RW
Change date: 2016-10-16
New address: 79 Herons Wharf Appley Bridge Wigan Greater Manchester WN6 9ET
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Change person director company with change date
Date: 26 Oct 2015
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-20
Officer name: Andrew James Thornley
Documents
Change person secretary company with change date
Date: 26 Oct 2015
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-20
Officer name: Andrew James Thornley
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-08
Old address: 263 Wigan Road Ashton-in-Makerfield Wigan Greater Manchester WN4 9ST
New address: 12 Elway Road Ashton-in-Makerfield Wigan Lancashire WN4 8RW
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Incorporation company
Date: 02 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11925047 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOPE STREET,BLACKBURN,BB2 1DY
Number: | 10504085 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOODY PROCESS EQUIPMENT LIMITED
UNIT 5,RETFORD,DN22 6HG
Number: | 10778814 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCATOR HOUSE,HERSTMONCEUX,BN27 1PX
Number: | 07531337 |
Status: | ACTIVE |
Category: | Private Limited Company |
SESKU PROPERTY MAINTENANCE LIMITED
89 SCHOOL STREET,PONTEFRACT,WF9 1EP
Number: | 11884887 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAST HOUSE MANCHESTER LIMITED
2 MALT STREET,KNUTSFORD,WA16 6ES
Number: | 07685474 |
Status: | ACTIVE |
Category: | Private Limited Company |