-
T & E BOSTON SPA LIMITED - Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB, United Kingdom
Company Information
- Company registration number
- 08411496
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite E10 Josephs Well
- Westgate
- Leeds
- LS3 1AB Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB UK
Management
- Managing Directors
- WHARTON, Lesley Jayne
- WHARTON, Timothy James Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-20
- Dissolved on
- 2020-06-23
- SIC/NACE
- 56103
Ownership
- Beneficial Owners
- Mr Timothy James Robert Wharton
- Mrs Lesley Jayne Wharton
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2016-04-30
-
T & E BOSTON SPA LIMITED Company Description
- T & E BOSTON SPA LIMITED is a ltd registered in United Kingdom with the Company reg no 08411496. Its current trading status is "closed". It was registered 2013-02-20. It has declared SIC or NACE codes as "56103". It has 2 directors The latest accounts are filed up to 2016-04-30.It can be contacted at Suite E10 Josephs Well .
Get T & E BOSTON SPA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: T & E Boston Spa Limited - Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB, United Kingdom
Did you know? kompany provides original and official company documents for T & E BOSTON SPA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-06-23) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-03-23) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-20) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-13) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-08-02) - 600
-
liquidation-voluntary-appointment-of-liquidator (2018-07-26) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-23) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-12) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-07-06) - LIQ02
-
resolution (2018-07-06) - RESOLUTIONS
-
gazette-notice-compulsory (2018-07-03) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-19) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-12) - AD01
-
confirmation-statement-with-no-updates (2018-02-26) - CS01
-
change-account-reference-date-company-previous-shortened (2018-01-30) - AA01
-
change-person-director-company-with-change-date (2018-02-22) - CH01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-07-06) - PSC04
-
confirmation-statement-with-updates (2017-04-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-08-07) - AA01
-
incorporation-company (2013-02-20) - NEWINC