Commercial Tail Lift Repairs Ltd

DataGardener
dissolved

Commercial Tail Lift Repairs Ltd

06247443Private Limited With Share Capital

C12 Marquis Court, Marquisway, Tvte, NE110RU
Incorporated

15/05/2007

Company Age

18 years

Directors

2

Employees

SIC Code

45200

Risk

Company Overview

Registration, classification & business activity

Commercial Tail Lift Repairs Ltd (06247443) is a private limited with share capital incorporated on 15/05/2007 (18 years old) and registered in tvte, NE110RU. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Incorporated 15/05/2007
NE110RU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

3

CCJs

Board of Directors

2

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:01-02-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-01-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-02-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-01-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-01-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-11-2014
Resolution
Category:Resolution
Date:27-11-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2014
Termination Secretary Company With Name
Category:Officers
Date:19-02-2014
Termination Director Company With Name
Category:Officers
Date:19-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2014
Termination Director Company With Name
Category:Officers
Date:08-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2013
Legacy
Category:Mortgage
Date:11-09-2012
Capital Allotment Shares
Category:Capital
Date:26-08-2012
Termination Director Company With Name
Category:Officers
Date:31-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2011
Legacy
Category:Mortgage
Date:21-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Termination Director Company With Name
Category:Officers
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2010
Legacy
Category:Mortgage
Date:01-12-2009
Legacy
Category:Officers
Date:24-09-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-09-2009
Legacy
Category:Annual Return
Date:21-09-2009
Gazette Notice Compulsary
Category:Gazette
Date:15-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:22-10-2008
Legacy
Category:Capital
Date:01-12-2007
Legacy
Category:Officers
Date:14-11-2007
Legacy
Category:Capital
Date:29-05-2007
Legacy
Category:Officers
Date:29-05-2007
Legacy
Category:Officers
Date:29-05-2007
Legacy
Category:Officers
Date:15-05-2007
Legacy
Category:Officers
Date:15-05-2007
Incorporation Company
Category:Incorporation
Date:15-05-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/02/2015
Filing Date20/02/2014
Latest Accounts31/05/2013

Trading Addresses

C12 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE110RURegistered

Contact

C12 Marquis Court, Marquisway, Tvte, NE110RU