TELFORD LETTINGS 4 U LIMITED

Wagener Mill Lane Wagener Mill Lane, Telford, TF1 1PR, England
StatusACTIVE
Company No.09947653
CategoryPrivate Limited Company
Incorporated12 Jan 2016
Age8 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

TELFORD LETTINGS 4 U LIMITED is an active private limited company with number 09947653. It was incorporated 8 years, 5 months, 30 days ago, on 12 January 2016. The company address is Wagener Mill Lane Wagener Mill Lane, Telford, TF1 1PR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lettings 4 u LTD\certificate issued on 24/02/23

Documents

View document PDF

Change of name notice

Date: 24 Feb 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-21

Old address: 10 Pearson Road Central Park Telford TF2 9TX England

New address: Wagener Mill Lane Wellington Telford TF1 1PR

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua Baker

Notification date: 2023-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Smith

Cessation date: 2023-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Baker

Appointment date: 2023-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Smith

Termination date: 2023-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven William Galbraith

Termination date: 2023-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven William Galbraith

Cessation date: 2023-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Smith

Notification date: 2022-04-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-11

Psc name: Mr Steven William Galbraith

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Smith

Appointment date: 2022-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-01

Old address: 16 Stafford Street Market Drayton TF9 1HY England

New address: 10 Pearson Road Central Park Telford TF2 9TX

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-17

Old address: Unit C5 Rosehill Industrial Estate Rosehill Road Stoke Heath Market Drayton TF9 2JU England

New address: 16 Stafford Street Market Drayton TF9 1HY

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-08

Officer name: Mr Steven William Galbraith

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-17

Old address: 12-16 Cheshire Street Market Drayton TF9 1PD England

New address: Unit C5 Rosehill Industrial Estate Rosehill Road Stoke Heath Market Drayton TF9 2JU

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2017

Action Date: 21 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-21

Old address: 16a Stafford Street Market Drayton Shropshire TF9 1HY England

New address: 12-16 Cheshire Street Market Drayton TF9 1PD

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Incorporation company

Date: 12 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4MAN SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11549531
Status:ACTIVE
Category:Private Limited Company

D/A MUSIC GROUP LIMITED

111A WARDOUR STREET,LONDON,W1F 0UJ

Number:09535226
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVDA LTD

WEST WALK BUILDING,LEICESTER,LE1 7LT

Number:10322770
Status:ACTIVE
Category:Private Limited Company

KED LIMITED

ANSON COURT,ST MARTIN,

Number:FC033344
Status:ACTIVE
Category:Other company type

STODWELL EXPORT LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL010219
Status:ACTIVE
Category:Limited Partnership

THISTLE PARK GARAGE LIMITED

41 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6EX

Number:03329822
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