Advanced company searchLink opens in new window

TECTON DEVELOPMENT COMPANY LIMITED

Company number 00601946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2014-08-15
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
  • GBP 200
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