Total Partitions & Ceilings Limited

DataGardener
dissolved

Total Partitions & Ceilings Limited

04831841Private Limited With Share Capital

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

14/07/2003

Company Age

22 years

Directors

3

Employees

SIC Code

43290

Risk

Company Overview

Registration, classification & business activity

Total Partitions & Ceilings Limited (04831841) is a private limited with share capital incorporated on 14/07/2003 (22 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 43290 - other construction installation.

Private Limited With Share Capital
SIC: 43290
Incorporated 14/07/2003
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2
director

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:18-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-02-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-11-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2015
Resolution
Category:Resolution
Date:26-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Termination Director Company With Name
Category:Officers
Date:28-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2009
Legacy
Category:Annual Return
Date:17-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2009
Legacy
Category:Annual Return
Date:09-12-2008
Legacy
Category:Address
Date:09-12-2008
Legacy
Category:Address
Date:02-05-2008
Legacy
Category:Mortgage
Date:31-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2007
Legacy
Category:Annual Return
Date:29-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2007
Legacy
Category:Annual Return
Date:25-07-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2006
Legacy
Category:Annual Return
Date:19-08-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-02-2005
Legacy
Category:Accounts
Date:24-02-2005
Legacy
Category:Officers
Date:04-08-2004
Legacy
Category:Annual Return
Date:26-07-2004
Legacy
Category:Officers
Date:05-07-2004
Legacy
Category:Address
Date:05-05-2004
Legacy
Category:Officers
Date:21-04-2004
Legacy
Category:Capital
Date:21-04-2004
Legacy
Category:Officers
Date:28-01-2004
Legacy
Category:Officers
Date:28-01-2004
Legacy
Category:Officers
Date:28-01-2004
Legacy
Category:Officers
Date:17-07-2003
Legacy
Category:Officers
Date:17-07-2003
Incorporation Company
Category:Incorporation
Date:14-07-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2016
Filing Date24/01/2015
Latest Accounts30/04/2014

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Related Companies

2

Contact

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS