Aeg Teachwall Limited

DataGardener
aeg teachwall limited
dissolved
Unknown

Aeg Teachwall Limited

08047170Private Limited With Share Capital

Riverside House Irwell Street, Manchester, M35EN
Incorporated

26/04/2012

Company Age

13 years

Directors

1

Employees

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Aeg Teachwall Limited (08047170) is a private limited with share capital incorporated on 26/04/2012 (13 years old) and registered in manchester, M35EN. The company operates under SIC code 43290 - other construction installation.

Aeg are a uk manufacturer and installer of bespoke internal sliding-folding partitions and acoustic movable walls; with 25 years manufacturing experience in our field.our supply chain is 100% uk manufactured materials and parts, allowing fast manufacturing times and swift installation.we offer full ...

Private Limited With Share Capital
SIC: 43290
Unknown
Incorporated 26/04/2012
M35EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:21-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-07-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:21-07-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-02-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:22-08-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:03-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Termination Director Company With Name
Category:Officers
Date:25-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Incorporation Company
Category:Incorporation
Date:26-04-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/01/2022
Filing Date30/07/2021
Latest Accounts30/04/2020

Trading Addresses

Riverside House, Irwell Street, Salford, M35ENRegistered
Arnos House, Wakefield Road, Bootle, Merseyside, L306TZ

Related Companies

1

Contact

441513183356
aegpartitions.com
Riverside House Irwell Street, Manchester, M35EN