TEAL AND BROWN LIMITED

Kinfauns Kinfauns, Falmouth, TR11 4JL, England
StatusDISSOLVED
Company No.07326370
CategoryPrivate Limited Company
Incorporated27 Jul 2010
Age13 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 26 days

SUMMARY

TEAL AND BROWN LIMITED is an dissolved private limited company with number 07326370. It was incorporated 13 years, 11 months, 15 days ago, on 27 July 2010 and it was dissolved 3 years, 3 months, 26 days ago, on 16 March 2021. The company address is Kinfauns Kinfauns, Falmouth, TR11 4JL, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-15

Psc name: Mrs Amy Louise Power

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-15

Psc name: Mr Luke Power

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-24

Old address: The Old Lemonade Factory Windsor Quarry Falmouth Cornwall TR11 3EX

New address: Kinfauns Oakland Park Falmouth TR11 4JL

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Humby

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Humby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Change sail address company

Date: 21 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-21

Officer name: Mr Luke Power

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-21

Officer name: Mrs Amy Louise Power

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-21

Officer name: Mr Philip George Humby

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-21

Old address: Maritime House Discovery Quay Falmouth Cornwall TR11 3XA United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2012

Action Date: 03 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-03

Capital : 160 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip George Humby

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2011

Action Date: 02 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-02

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2010

Action Date: 27 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-27

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Louise Power

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Power

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 27 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBORA HOMES (CASTLE CAMPS) LIMITED

1 & 2 TOLLGATE BUSINESS PARK,COLCHESTER,CO3 8AB

Number:11599128
Status:ACTIVE
Category:Private Limited Company

DRISCOLL ELECTRICAL SOLUTIONS LIMITED

FIRST FLOOR,NORTH CHINGFORD,E4 6AB

Number:10701541
Status:ACTIVE
Category:Private Limited Company

EAST YORKSHIE COURIERS LIMITED

MASON'S YARD 34 HIGH STREET,LONDON,SW19 5BY

Number:10508248
Status:ACTIVE
Category:Private Limited Company

KIRKWOOD ENGINEERING (SCOTLAND) LIMITED

UNIT 2A,STRATHAVEN,ML10 6UB

Number:SC472941
Status:ACTIVE
Category:Private Limited Company

MIC PROPERTIES LTD

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:11965740
Status:ACTIVE
Category:Private Limited Company

SEASTAR BULK NINE LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:11484694
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source