TEESSIDE CARPETS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Final Gazette dissolved following liquidation

View Document

16/07/2516 July 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-11-23

View Document

16/12/2316 December 2023 Liquidators' statement of receipts and payments to 2023-11-23

View Document

30/09/2330 September 2023 Termination of appointment of Aqeel Nasir as a director on 2023-06-24

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Appointment of a voluntary liquidator

View Document

06/12/226 December 2022 Registered office address changed from 37 Eastbourne Road Middlesbrough TS5 6QN England to Suite 4 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2022-12-06

View Document

06/12/226 December 2022 Statement of affairs

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-07-11 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

22/12/2022 December 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/11/2010 November 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/202 November 2020 APPLICATION FOR STRIKING-OFF

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 CESSATION OF MUHAMMED NASIR AS A PSC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED NASIR

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 71 PARK LANE MIDDLESBROUGH TS1 3LQ UNITED KINGDOM

View Document

14/03/1714 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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