TYNE FLOW SYSTEMS LTD
Status | DISSOLVED |
Company No. | 08755888 |
Category | Private Limited Company |
Incorporated | 31 Oct 2013 |
Age | 10 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 5 months, 14 days |
SUMMARY
TYNE FLOW SYSTEMS LTD is an dissolved private limited company with number 08755888. It was incorporated 10 years, 6 months, 1 day ago, on 31 October 2013 and it was dissolved 3 years, 5 months, 14 days ago, on 17 November 2020. The company address is 08755888: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Feb 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Default companies house registered office address applied
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Address
Type: RP05
Default address: PO Box 4385, 08755888: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2017-11-14
Documents
Gazette filings brought up to date
Date: 11 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 10 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 12 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 11 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 27 Dec 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 16 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2015
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Termination secretary company with name termination date
Date: 20 Jul 2014
Action Date: 29 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Rees
Termination date: 2014-06-29
Documents
Termination director company with name termination date
Date: 20 Jul 2014
Action Date: 29 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Rees
Termination date: 2014-06-29
Documents
Some Companies
1 DOWNESWAY,ALDERLEY EDGE,SK9 7XB
Number: | 08520317 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILDON JENNY MOORE'S ROAD,MELROSE,TD6 0AN
Number: | SC580413 |
Status: | ACTIVE |
Category: | Community Interest Company |
4 BROADMEAD ROAD,WOODFORD GREEN,IG8 0AY
Number: | 01940105 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 22 PARKER HOUSE,DERBY,DE21 4SZ
Number: | 06706965 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AMIN PATEL & SHAH,334-336 GOSWELL ROAD,EC1V 7RP
Number: | 04928728 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 62 MAYFIELD ROAD,SOUTH CROYDON,CR2 0DS
Number: | 11123697 |
Status: | ACTIVE |
Category: | Private Limited Company |