Teesside Rigging & Lifting Ltd was registered on 11 April 2008 and has its registered office in Stockton-On-Tees, Cleveland. This business has 2 directors listed. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Stephen Alexander | 11 April 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Nicola Jane | 11 April 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
PSC04 - N/A | 27 May 2020 | |
AA - Annual Accounts | 06 September 2019 | |
CS01 - N/A | 23 April 2019 | |
MR04 - N/A | 24 December 2018 | |
AA - Annual Accounts | 12 October 2018 | |
CS01 - N/A | 01 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 19 December 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 December 2017 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 18 October 2016 | |
MR01 - N/A | 15 July 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 03 January 2016 | |
MR04 - N/A | 10 July 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 16 April 2014 | |
TM01 - Termination of appointment of director | 26 November 2013 | |
AA - Annual Accounts | 22 November 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 07 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 August 2013 | |
AR01 - Annual Return | 01 August 2013 | |
MG01 - Particulars of a mortgage or charge | 27 December 2012 | |
AD01 - Change of registered office address | 22 October 2012 | |
AA - Annual Accounts | 06 September 2012 | |
AP01 - Appointment of director | 15 July 2012 | |
MG01 - Particulars of a mortgage or charge | 07 July 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 17 November 2009 | |
363a - Annual Return | 25 June 2009 | |
225 - Change of Accounting Reference Date | 22 April 2008 | |
NEWINC - New incorporation documents | 11 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 July 2016 | Outstanding |
N/A |
Debenture | 24 December 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 19 June 2012 | Fully Satisfied |
N/A |