Teakin Limited

DataGardener
dissolved

Teakin Limited

07784164Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

23/09/2011

Company Age

14 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Teakin Limited (07784164) is a private limited with share capital incorporated on 23/09/2011 (14 years old) and registered in whitefield, M457TA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 23/09/2011
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Filed Documents

34
Gazette Dissolved Liquidation
Category:Gazette
Date:26-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-12-2021
Resolution
Category:Resolution
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2013
Capital Name Of Class Of Shares
Category:Capital
Date:31-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Move Registers To Sail Company
Category:Address
Date:02-10-2012
Change Sail Address Company
Category:Address
Date:01-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:01-10-2012
Incorporation Company
Category:Incorporation
Date:23-09-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date30/06/2021
Latest Accounts30/09/2020

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA