T5 LIMITED

5 Mercia Business Village Torwood Close 5 Mercia Business Village Torwood Close, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.09484159
CategoryPrivate Limited Company
Incorporated11 Mar 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 10 months, 18 days

SUMMARY

T5 LIMITED is an dissolved private limited company with number 09484159. It was incorporated 9 years, 3 months, 24 days ago, on 11 March 2015 and it was dissolved 2 years, 10 months, 18 days ago, on 17 August 2021. The company address is 5 Mercia Business Village Torwood Close 5 Mercia Business Village Torwood Close, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2020

Action Date: 17 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-04

Old address: Unit 3 46 Hockley Hill Hockley Birmingham B18 5AQ United Kingdom

New address: 5 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 27 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-26

Old address: 275 Bristnall Hall Road Oldbury Birmingham B68 9NF England

New address: Unit 3 46 Hockley Hill Hockley Birmingham B18 5AQ

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Sanjeev Kattri

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-26

Officer name: Sanjeev Kattri

Documents

View document PDF

Incorporation company

Date: 11 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BY ESTATES LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:09322198
Status:ACTIVE
Category:Private Limited Company

CHOPSTIX SCOTLAND LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC517566
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EURO-KNOW LIMITED

ONE CENTRAL SQUARE,CARDIFF,CF10 1FS

Number:03655211
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVOFRIDGE LTD

21 LANCASTER DRIVE,MARKET RASEN,LN8 3GX

Number:11504683
Status:ACTIVE
Category:Private Limited Company

INSTRUCTAZONE LTD

11 RIVERBANK,OLDHAM,OL3 5BS

Number:11730901
Status:ACTIVE
Category:Private Limited Company

PARADISE PRODUCTS LIMITED

15 CORDELL HOUSE,LONDON,N15 4PR

Number:11924578
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