-
TEN (WORCESTERSHIRE) LIMITED - 3rd Floor Temple Point 1, Temple Row, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 05307385
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3rd Floor Temple Point 1
- Temple Row
- Birmingham
- West Midlands
- B2 5LG 3rd Floor Temple Point 1, Temple Row, Birmingham, West Midlands, B2 5LG UK
Management
- Managing Directors
- DAVEY, Sarah Jane
- Company secretaries
- DAVEY, Andrew Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-12-08
- Dissolved on
- 2020-06-13
- SIC/NACE
- 82990
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-07-31
- Last Date: 2015-10-31
- Last Return Made Up To:
- 2012-12-08
-
TEN (WORCESTERSHIRE) LIMITED Company Description
- TEN (WORCESTERSHIRE) LIMITED is a ltd registered in United Kingdom with the Company reg no 05307385. Its current trading status is "closed". It was registered 2004-12-08. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 2015-10-31. The latest annual return was filed up to 2012-12-08.It can be contacted at 3Rd Floor Temple Point 1 .
Get TEN (WORCESTERSHIRE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ten (Worcestershire) Limited - 3rd Floor Temple Point 1, Temple Row, Birmingham, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for TEN (WORCESTERSHIRE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-06-13) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-03-13) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-09) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-22) - LIQ03
-
mortgage-satisfy-charge-full (2018-01-10) - MR04
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-22) - LIQ03
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-08-24) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-21) - AD01
-
resolution (2016-11-11) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2016-11-11) - 600
-
mortgage-satisfy-charge-full (2016-10-13) - MR04
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-11-11) - 4.20
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-07-29) - AA
-
appoint-person-secretary-company-with-name (2014-02-12) - AP03
-
termination-director-company-with-name (2014-02-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
-
termination-secretary-company-with-name (2014-02-12) - TM02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-24) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
-
change-person-secretary-company-with-change-date (2012-11-26) - CH03
-
change-person-director-company-with-change-date (2012-11-26) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-20) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-25) - AA
-
legacy (2009-05-28) - 287
-
legacy (2009-01-14) - 363a
-
legacy (2009-01-14) - 288c
keyboard_arrow_right 2008
-
legacy (2008-02-14) - 395
-
legacy (2008-02-20) - 395
-
legacy (2008-07-08) - 395
-
legacy (2008-07-08) - 403a
-
accounts-with-accounts-type-total-exemption-small (2008-08-27) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-03) - 395
-
legacy (2007-03-09) - 395
-
legacy (2007-05-23) - 287
-
legacy (2007-05-23) - 225
-
legacy (2007-12-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-08-10) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-10-13) - AA
-
legacy (2006-01-13) - 363s
keyboard_arrow_right 2005
-
legacy (2005-08-01) - 88(2)R
-
legacy (2005-03-05) - 395
-
legacy (2005-03-01) - 395
-
legacy (2005-02-23) - 395
-
legacy (2005-01-07) - 288b
-
legacy (2005-01-07) - 288a
keyboard_arrow_right 2004
-
incorporation-company (2004-12-08) - NEWINC