THI TAG UPTON REGENERATION LTD

  • Company statusdissolved
  • Company No08670491
  • Age11 years 11 months Incorporated 30 August 2013
  • Officers0

Address

Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

THI TAG UPTON REGENERATION LTD is an dissolved company incorporated on 30 August 2013 and based in Bolton. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 21 Mar 2023

Liquidation Voluntary Creditors Return Of Final Meeting

2 Years Ago on 21 Dec 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 26 Sep 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 06 Sep 2021

Liquidation Voluntary Statement Of Affairs

4 Years Ago on 12 Aug 2020

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 12 Aug 2020

Resolution

4 Years Ago on 12 Aug 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 10 Jul 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 15 Jan 2020

Confirmation Statement With No Updates

5 Years Ago on 10 Sep 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 07 Mar 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 06 Sep 2018

Change To A Person With Significant Control

6 Years Ago on 06 Sep 2018

Confirmation Statement With No Updates

6 Years Ago on 05 Sep 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 30 Aug 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 30 Jan 2018

Notification Of A Person With Significant Control

7 Years Ago on 12 Sep 2017

Notification Of A Person With Significant Control

7 Years Ago on 12 Sep 2017

Cessation Of A Person With Significant Control

7 Years Ago on 12 Sep 2017

Change Person Director Company With Change Date

7 Years Ago on 07 Sep 2017

Confirmation Statement With Updates

7 Years Ago on 06 Sep 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 08 Jun 2017

Capital Allotment Shares

8 Years Ago on 11 Nov 2016

Capital Name Of Class Of Shares

8 Years Ago on 09 Nov 2016

Second Filing Of Annual Return With Made Up Date

8 Years Ago on 02 Nov 2016

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
LEWIS, Carl Alexanderdirector Dec 195130 Aug 2013
LEWIS, Elaine Helendirector Oct 195109 Dec 2015
RODGERS, Markdirector Dec 196425 Mar 2015
WHITE, Andrewdirector Nov 195425 Mar 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mill Lane Estates Limited 30 Aug 2017
Thi City Reach Limited 30 Aug 2017
Mr Garry Lewis Aug 197706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.