D TEALE ENGINEERING LIMITED

Ashfield House Ashfield House, Ossett, WF5 8AL, West Yorkshire
StatusDISSOLVED
Company No.08991651
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 9 days

SUMMARY

D TEALE ENGINEERING LIMITED is an dissolved private limited company with number 08991651. It was incorporated 10 years, 1 month, 21 days ago, on 10 April 2014 and it was dissolved 3 years, 2 months, 9 days ago, on 23 March 2021. The company address is Ashfield House Ashfield House, Ossett, WF5 8AL, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: Lee View House Doncaster Road Whitley Goole North Humberside DN14 0JB England

New address: Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL

Change date: 2020-03-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Teale

Notification date: 2018-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-18

Old address: Hedley Court Boothferry Road Goole North Humberside DN14 6AA

New address: Lee View House Doncaster Road Whitley Goole North Humberside DN14 0JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Ryan Teale

Change date: 2015-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

New address: Hedley Court Boothferry Road Goole North Humberside DN14 6AA

Old address: Lee View House Doncaster Road Whitley Goole North Yorkshire DN14 0JB England

Change date: 2015-02-17

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWN BROTHERS PROPERTY LIMITED

HOLMCROFT,BASLOW,DE45 1SA

Number:07590184
Status:ACTIVE
Category:Private Limited Company

CJS PLUMBING HEATING & MECHANICAL SERVICES LTD

133 SUNNINGDALE WAY,GAINSBOROUGH,DN21 1FZ

Number:11624440
Status:ACTIVE
Category:Private Limited Company

LARARDS HOLDINGS LIMITED

15 SANDS LANE,BROUGH,HU15 1JH

Number:04639402
Status:ACTIVE
Category:Private Limited Company

NEWEI LIMITED

1ST FLOOR MALLORY HOUSE,KNUTSFORD,WA16 7GY

Number:10344337
Status:ACTIVE
Category:Private Limited Company

SCANE AND SONS LIMITED

5 SOUTH PARADE,OXFORD,OX2 7JL

Number:11785848
Status:ACTIVE
Category:Private Limited Company

TICKELL INVESTMENTS LIMITED

MECA,COMMON, HIGH WYCOMBE,HP10 0JS

Number:01948402
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