T & E DESIGNS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Termination of appointment of Craig John Ikin as a director on 2024-01-01 |
06/05/256 May 2025 | Termination of appointment of Craig Russell Kennedy as a director on 2023-01-01 |
23/01/2523 January 2025 | Order of court to wind up |
02/09/232 September 2023 | Compulsory strike-off action has been suspended |
02/09/232 September 2023 | Compulsory strike-off action has been suspended |
23/08/2323 August 2023 | Satisfaction of charge 085511590001 in full |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
10/02/2010 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | PREVSHO FROM 31/05/2020 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 9A CARLTON INDUSTRIAL ESTATE, ALBION ROAD CARLTON BARNSLEY SOUTH YORKSHIRE S71 3HW |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/03/1610 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085511590001 |
18/02/1618 February 2016 | DIRECTOR APPOINTED MR CRAIG RUSSELL KENNEDY |
18/02/1618 February 2016 | DIRECTOR APPOINTED MR CRAIG JOHN IKIN |
15/07/1515 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/01/1529 January 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 1 MARINA COURT CALDER PARK WAKEFIELD WF4 3FL |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BYWATER / 04/10/2014 |
04/07/144 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of T & E DESIGNS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company