TEACH IN QUALIFIED LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/02/2414 February 2024 | Final Gazette dissolved following liquidation |
| 14/02/2414 February 2024 | Final Gazette dissolved following liquidation |
| 14/11/2314 November 2023 | Return of final meeting in a members' voluntary winding up |
| 24/09/2324 September 2023 | Secretary's details changed for Katharine Irene Spedding on 2023-09-22 |
| 20/05/2320 May 2023 | Registered office address changed from C/O Teneo Financial Advisory Ltd 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20 |
| 03/03/233 March 2023 | Resolutions |
| 03/03/233 March 2023 | Appointment of a voluntary liquidator |
| 03/03/233 March 2023 | Registered office address changed from Second Floor Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorks S35 2PH to C/O Teneo Financial Advisory Ltd 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2023-03-03 |
| 03/03/233 March 2023 | Declaration of solvency |
| 03/03/233 March 2023 | Resolutions |
| 03/03/233 March 2023 | Resolutions |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 22/09/2222 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 03/10/213 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 07/10/147 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 21/01/1421 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 19/09/1319 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 05/02/135 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 18/09/1218 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
| 23/01/1223 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 05/07/115 July 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
| 20/01/1120 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 09/09/109 September 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 07/09/107 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
| 09/02/109 February 2010 | SEC 519 |
| 28/01/1028 January 2010 | AUDITOR'S RESIGNATION |
| 13/01/1013 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SPEDDING / 01/10/2009 |
| 13/01/1013 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
| 08/08/098 August 2009 | REGISTERED OFFICE CHANGED ON 08/08/09 FROM: FIVES COURT HILLSBOROUGH BARRACKS PENISTONE ROAD SHEFFIELD SOUTH YORKSHIRE S6 2GZ |
| 30/06/0930 June 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
| 13/01/0913 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
| 22/08/0822 August 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
| 07/02/087 February 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
| 30/10/0730 October 2007 | DIRECTOR RESIGNED |
| 15/06/0715 June 2007 | DIRECTOR RESIGNED |
| 15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
| 01/06/071 June 2007 | NEW DIRECTOR APPOINTED |
| 01/06/071 June 2007 | DIRECTOR RESIGNED |
| 01/06/071 June 2007 | NEW DIRECTOR APPOINTED |
| 15/04/0715 April 2007 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/06 |
| 13/04/0713 April 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
| 29/01/0729 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
| 01/11/061 November 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
| 11/05/0611 May 2006 | AGREEMENTS DEBENTURE 28/04/06 |
| 05/05/065 May 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 28/04/0628 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/03/063 March 2006 | SECRETARY'S PARTICULARS CHANGED |
| 08/02/068 February 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
| 04/11/054 November 2005 | DIRECTOR RESIGNED |
| 02/06/052 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/04/0518 April 2005 | DIRECTOR RESIGNED |
| 18/04/0518 April 2005 | NEW DIRECTOR APPOINTED |
| 18/04/0518 April 2005 | SECRETARY RESIGNED |
| 18/04/0518 April 2005 | NEW SECRETARY APPOINTED |
| 18/04/0518 April 2005 | NEW DIRECTOR APPOINTED |
| 18/04/0518 April 2005 | NEW DIRECTOR APPOINTED |
| 13/04/0513 April 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
| 13/04/0513 April 2005 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 1 PARK ROW LEEDS LS1 5AB |
| 14/01/0514 January 2005 | COMPANY NAME CHANGED PIMCO 2236 LIMITED CERTIFICATE ISSUED ON 14/01/05 |
| 04/01/054 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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