TEESSIDE PRECISION ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Final Gazette dissolved following liquidation |
07/11/247 November 2024 | Final Gazette dissolved following liquidation |
07/08/247 August 2024 | Return of final meeting in a members' voluntary winding up |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Appointment of a voluntary liquidator |
11/10/2311 October 2023 | Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL England to The Chapel Bridge Street Driffield YO25 6DA on 2023-10-11 |
11/10/2311 October 2023 | Declaration of solvency |
11/10/2311 October 2023 | Resolutions |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-05-31 |
11/09/2311 September 2023 | Previous accounting period extended from 2023-03-31 to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-08 with updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-08 with updates |
15/02/2215 February 2022 | Registered office address changed from Teeside Precision Engineering Ltd Skippers Lane Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HA to 28 Bagdale Whitby North Yorkshire YO21 1QL on 2022-02-15 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
25/11/1925 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
31/10/1831 October 2018 | APPOINTMENT TERMINATED, DIRECTOR SACHA DEAN |
29/10/1829 October 2018 | 04/09/18 STATEMENT OF CAPITAL GBP 60 |
29/10/1829 October 2018 | RETURN OF PURCHASE OF OWN SHARES |
29/10/1829 October 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/10/183 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
24/11/1724 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/09/1530 September 2015 | RETURN OF PURCHASE OF OWN SHARES |
14/08/1514 August 2015 | 12/06/15 STATEMENT OF CAPITAL GBP 90 |
06/07/156 July 2015 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL COATES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
15/12/1415 December 2014 | DIRECTOR APPOINTED MRS SACHA DEAN |
26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES DEAN / 13/11/2014 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/08/1411 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ROGER METCALFE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
05/09/115 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
27/01/1127 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
06/12/106 December 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 15 TREMAINE CLOSE HARTLEPOOL CLEVELAND TS27 3LE ENGLAND |
02/03/102 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/02/1012 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/12/0930 December 2009 | 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 TEESSIDE PRECISION ENGINEERING 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