TISSLE CONTRACTING LTD

Office 3 146/148 Bury Old Road, Whitefield, M45 6AT, Manchester, United Kingdom
StatusDISSOLVED
Company No.10466033
CategoryPrivate Limited Company
Incorporated07 Nov 2016
Age7 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 11 days

SUMMARY

TISSLE CONTRACTING LTD is an dissolved private limited company with number 10466033. It was incorporated 7 years, 6 months, 22 days ago, on 07 November 2016 and it was dissolved 4 years, 3 months, 11 days ago, on 18 February 2020. The company address is Office 3 146/148 Bury Old Road, Whitefield, M45 6AT, Manchester, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nada Balogova

Cessation date: 2016-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

New address: Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT

Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom

Change date: 2018-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom

New address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-09

Officer name: Ms Cindy Templo

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cindy Templo

Notification date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Old address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

New address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN

Change date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-09

Officer name: Nada Balogova

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-09

Officer name: Ms Cindy Templo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2016

Action Date: 17 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-17

Old address: 27 Twyford Street Derby DE23 8EP United Kingdom

New address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

Documents

View document PDF

Incorporation company

Date: 07 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

120 DRAKEFELL ROAD (LONDON) LIMITED

120A DRAKEFELL ROAD,LONDON,SE14 5SQ

Number:08092185
Status:ACTIVE
Category:Private Limited Company

A J N BRICKWORK LIMITED

5 NORTH STREET,EAST SUSSEX,BN27 1DQ

Number:06314710
Status:ACTIVE
Category:Private Limited Company

ANSH HOSPITALITY LTD

35 RUDDLESWAY,WINDSOR,SL4 5SF

Number:09754478
Status:ACTIVE
Category:Private Limited Company

BROWN HUIZEN LTD

UNIT G12, QUEENSWAY MARKET,LONDON,W2 4QJ

Number:11589801
Status:ACTIVE
Category:Private Limited Company

FIKA EVENT PRODUCTIONS LIMITED

FLAT 5,,LONDON,NW1 7DL

Number:11712244
Status:ACTIVE
Category:Private Limited Company

RAINHILL PROPERTIES LTD

COMMERCIAL BUSINESS CENTRE 9 VICTORIA STREET,PRESCOT,L35 0LB

Number:06927487
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