- Company Overview for TEXAS INSTRUMENTS (U.K.) LIMITED (00957879)
- Filing history for TEXAS INSTRUMENTS (U.K.) LIMITED (00957879)
- People for TEXAS INSTRUMENTS (U.K.) LIMITED (00957879)
- Charges for TEXAS INSTRUMENTS (U.K.) LIMITED (00957879)
- Insolvency for TEXAS INSTRUMENTS (U.K.) LIMITED (00957879)
- Registers for TEXAS INSTRUMENTS (U.K.) LIMITED (00957879)
- More for TEXAS INSTRUMENTS (U.K.) LIMITED (00957879)
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 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2024 | |
27 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2023 | |
14 Oct 2022 | AD03 | Register(s) moved to registered inspection location The Royals 353 Altincham Road Manchester M22 4BJ | |
14 Oct 2022 | AD02 | Register inspection address has been changed to The Royals 353 Altincham Road Manchester M22 4BJ | |
06 Jul 2022 | AD01 | Registered office address changed from The Royals 353 Altrincham Road Manchester M22 4BJ to 1 More London Place London SE1 2AF on 6 July 2022 | |
06 Jul 2022 | LIQ01 | Declaration of solvency | |
06 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2022 | SH19 |
Statement of capital on 26 April 2022
|
|
26 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2022 | SH20 | Statement by Directors | |
22 Apr 2022 | CAP-SS | Solvency Statement dated 20/04/22 | |
19 Apr 2022 | PSC02 | Notification of National Semiconductor International Bv as a person with significant control on 6 April 2022 | |
14 Apr 2022 | PSC07 | Cessation of Texas Instruments (U.K.) Holdings Limited as a person with significant control on 6 April 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
07 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
16 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
06 Nov 2019 | AP03 | Appointment of Mr Michael William Gordon as a secretary on 4 November 2019 | |
30 May 2019 | TM02 | Termination of appointment of Peter Francis Tomlinson as a secretary on 24 May 2019 | |
30 May 2019 | AD01 | Registered office address changed from C/O Peter F. Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 30 May 2019 | |
21 May 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Apr 2019 | TM01 | Termination of appointment of Adrienne Helen Mcglynn as a director on 1 April 2019 |