T ANDERSON SERVICES LTD

Ground Floor Vista Building Ground Floor Vista Building, Ewloe, CH5 3DT, Deeside, Wales
StatusDISSOLVED
Company No.11132847
CategoryPrivate Limited Company
Incorporated04 Jan 2018
Age6 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years11 months, 5 days

SUMMARY

T ANDERSON SERVICES LTD is an dissolved private limited company with number 11132847. It was incorporated 6 years, 5 months, 12 days ago, on 04 January 2018 and it was dissolved 11 months, 5 days ago, on 11 July 2023. The company address is Ground Floor Vista Building Ground Floor Vista Building, Ewloe, CH5 3DT, Deeside, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

New address: Ground Floor Vista Building St David's Park Ewloe Deeside CH5 3DT

Old address: First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT Wales

Change date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

New address: First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT

Change date: 2020-11-20

Old address: 2 Bretton Hall Office Chester Road, Bretton Chester CH4 0DF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2020

Action Date: 05 Mar 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-15

Officer name: Mr Trevor Anderson

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Trevor Anderson

Change date: 2019-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Trevor Anderson

Change date: 2018-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-05

Officer name: Mr Trevor Anderson

Documents

View document PDF

Incorporation company

Date: 04 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPBELL JAMES LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08188157
Status:ACTIVE
Category:Private Limited Company

CHRYSALIS SOLMOTIVE LIMITED

3B SWALLOWFIELD COURTYARD,OLDBURY,B69 2JG

Number:05182973
Status:ACTIVE
Category:Private Limited Company

CHURCH HILL ANTIQUES CENTRE LIMITED

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:05452834
Status:ACTIVE
Category:Private Limited Company

HICKFORD CONSULTING LTD

19 EMERSON HOUSE,HORNCHURCH,RM11 2HF

Number:10135999
Status:ACTIVE
Category:Private Limited Company

MAMA MILLA LTD

LOWER BARROW KILN ACTON MILL LANE,WORCESTER,WR6 5EJ

Number:07079200
Status:LIQUIDATION
Category:Private Limited Company

MARDULVIO LTD

18 RONEO CORNER,ROMFORD,RM12 4TN

Number:11909083
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