TEME VALLEY LAUNDRY LIMITED
Status | ACTIVE |
Company No. | 08751129 |
Category | Private Limited Company |
Incorporated | 28 Oct 2013 |
Age | 10 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TEME VALLEY LAUNDRY LIMITED is an active private limited company with number 08751129. It was incorporated 10 years, 7 months, 3 days ago, on 28 October 2013. The company address is Unit 1 Orleton Road Unit 1 Orleton Road, Ludlow, SY8 1XF, Shropshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Termination director company with name termination date
Date: 30 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Mclaren
Termination date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts amended with accounts type micro entity
Date: 07 Jan 2020
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Gazette filings brought up to date
Date: 26 Oct 2019
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 19 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-22
Officer name: Mrs Sandra Mclaren
Documents
Cessation of a person with significant control
Date: 06 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sandra Mclaren
Cessation date: 2018-04-01
Documents
Change to a person with significant control
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gerald Mclaren
Change date: 2018-02-15
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Mclaren
Termination date: 2017-04-01
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Louise Jackson
Termination date: 2017-04-01
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 13 Feb 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerry Mclaren
Change date: 2014-11-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mrs Victoria Louise Jackson
Documents
Termination secretary company with name termination date
Date: 04 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-01
Officer name: Sandra Mclaren
Documents
Change account reference date company current shortened
Date: 23 Sep 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-09-30
Documents
Some Companies
30 HORTONWOOD,SHROPSHIRE,TF1 7LJ
Number: | 02149178 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES HOUSE, 1528 LONDON ROAD,ESSEX,SS9 2QQ
Number: | 04935006 |
Status: | ACTIVE |
Category: | Private Limited Company |
364A WHITTON AVENUE EAST,GREENFORD,UB6 0JP
Number: | OC326363 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SATURDAY POLISH SCHOOL HAWICK C.I.C.
DEANS CHARTERED ACCOUNTANTS,HAWICK,TD9 9BD
Number: | SC553541 |
Status: | ACTIVE |
Category: | Community Interest Company |
473 WARRINGTON ROAD,WARRINGTON,WA3 5QU
Number: | 09671770 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEINEM OFFSHORE STRUCTURES LIMITED
C/O STEVENSON & KYLES,GLASGOW,G3 7NG
Number: | SC598793 |
Status: | ACTIVE |
Category: | Private Limited Company |