- Company Overview for TECTON DEVELOPMENT COMPANY LIMITED (00601946)
- Filing history for TECTON DEVELOPMENT COMPANY LIMITED (00601946)
- People for TECTON DEVELOPMENT COMPANY LIMITED (00601946)
- Charges for TECTON DEVELOPMENT COMPANY LIMITED (00601946)
- Insolvency for TECTON DEVELOPMENT COMPANY LIMITED (00601946)
- More for TECTON DEVELOPMENT COMPANY LIMITED (00601946)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 August 2015 | |
31 Aug 2014 | AD01 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to 3-5 Rickmansworth Road Watford WD18 0GX on 31 August 2014 | |
28 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2014 | 4.70 | Declaration of solvency | |
28 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2014 | TM01 | Termination of appointment of William Patrick O'reilly as a director on 6 August 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Donna Marie O'reilly as a director on 6 August 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of David John O'reilly as a director on 6 August 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Beverly Theresa O'reilly as a director on 6 August 2014 | |
25 Jul 2014 | AP01 | Appointment of Mrs Donna Marie O'reilly as a director on 7 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Mrs Beverly Theresa O'reilly as a director on 7 July 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
19 Jul 2012 | AP01 | Appointment of William Patrick O'reilly as a director | |
19 Jul 2012 | AP03 | Appointment of Patrick John Thomas O'reilly as a secretary | |
19 Jul 2012 | AP01 | Appointment of Mr David John O'reilly as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Paul Bayes as a director | |
17 Jul 2012 | TM02 | Termination of appointment of Carole Ann Bayes as a secretary | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders |