TEDDY ASSOCIATES LTD

Levelq, Sheraton House Surtees Way Levelq, Sheraton House Surtees Way, Stockton-On-Tees, TS18 3HR
StatusDISSOLVED
Company No.11825507
CategoryPrivate Limited Company
Incorporated13 Feb 2019
Age5 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution08 Feb 2024
Years3 months, 14 days

SUMMARY

TEDDY ASSOCIATES LTD is an dissolved private limited company with number 11825507. It was incorporated 5 years, 3 months, 9 days ago, on 13 February 2019 and it was dissolved 3 months, 14 days ago, on 08 February 2024. The company address is Levelq, Sheraton House Surtees Way Levelq, Sheraton House Surtees Way, Stockton-on-tees, TS18 3HR.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-20

New address: Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR

Old address: Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-09

Old address: Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG

New address: Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

New address: Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG

Change date: 2022-09-09

Old address: 2-4 Baker Street Middlesbrough Cleveland TS1 2LF England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 09 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Gallagher

Change date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Leigh Gallagher

Cessation date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Sarah Leigh Gallagher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Incorporation company

Date: 13 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO-MIX MOT TEST CENTRE LIMITED

ST MARY'S HOUSE CREWE ROAD,ALSAGER,ST7 2EW

Number:11440877
Status:ACTIVE
Category:Private Limited Company

E MUZA LTD

FLAT 33 42 BILSTON LANE,WILLENHALL,WV13 2AB

Number:09514154
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GESTIA QUALITY SERVICES LTD

8 HEMMELLS,BASILDON,SS15 6ED

Number:07038982
Status:ACTIVE
Category:Private Limited Company
Number:CE003140
Status:ACTIVE
Category:Charitable Incorporated Organisation

MAX FRIARS LTD

4 ROYAL PARADE,HINDHEAD,GU26 6TD

Number:11827773
Status:ACTIVE
Category:Private Limited Company

SPRINGBOK PROPERTIES LTD

UNIVERSAL SQUARE,MANCHESTER,M12 6JH

Number:09045757
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