Tickleback Enterprises Limited

DataGardener
dissolved

Tickleback Enterprises Limited

08444287Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

14/03/2013

Company Age

13 years

Directors

2

Employees

SIC Code

41202

Risk

Company Overview

Registration, classification & business activity

Tickleback Enterprises Limited (08444287) is a private limited with share capital incorporated on 14/03/2013 (13 years old) and registered in ringwood, BH241DH. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 14/03/2013
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:30-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-08-2023
Resolution
Category:Resolution
Date:10-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:02-07-2013
Termination Director Company With Name
Category:Officers
Date:02-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2013
Incorporation Company
Category:Incorporation
Date:14-03-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date29/04/2023
Filing Date29/07/2022
Latest Accounts31/07/2021

Trading Addresses

The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered
Unit C1B, Poole Retail Park, Redlands, Poole, Dorset, BH121DN

Contact

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH