Total Partitions & Ceilings Ltd was founded on 14 July 2003 and has its registered office in Gosforth in Newcastle Upon Tyne, it's status at Companies House is "Liquidation". We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABLETT, Trevor Edward | 17 July 2003 | 22 July 2013 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 January 2019 | |
LIQ03 - N/A | 10 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 02 December 2016 | |
AD01 - Change of registered office address | 21 December 2015 | |
RESOLUTIONS - N/A | 26 November 2015 | |
4.20 - N/A | 26 November 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 November 2015 | |
AD01 - Change of registered office address | 02 June 2015 | |
MR01 - N/A | 19 May 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AD01 - Change of registered office address | 29 October 2014 | |
AR01 - Annual Return | 23 July 2014 | |
TM01 - Termination of appointment of director | 28 October 2013 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AA - Annual Accounts | 16 November 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH03 - Change of particulars for secretary | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 09 December 2008 | |
287 - Change in situation or address of Registered Office | 09 December 2008 | |
287 - Change in situation or address of Registered Office | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 31 January 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363s - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 12 June 2007 | |
363s - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 19 August 2005 | |
AA - Annual Accounts | 24 February 2005 | |
225 - Change of Accounting Reference Date | 24 February 2005 | |
288b - Notice of resignation of directors or secretaries | 04 August 2004 | |
363s - Annual Return | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 05 July 2004 | |
287 - Change in situation or address of Registered Office | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
NEWINC - New incorporation documents | 14 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 May 2015 | Outstanding |
N/A |
Debenture | 25 January 2008 | Outstanding |
N/A |