Advanced company searchLink opens in new window

TECH-REP UK LIMITED

Company number 01016768

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)
10 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2011 2.24B Administrator's progress report to 4 October 2011
10 Oct 2011 2.35B Notice of move from Administration to Dissolution on 4 October 2011
18 May 2011 2.24B Administrator's progress report to 13 April 2011
28 Jan 2011 2.16B Statement of affairs with form 2.15B/2.14B
16 Dec 2010 F2.18 Notice of deemed approval of proposals
03 Dec 2010 2.17B Statement of administrator's proposal
25 Oct 2010 2.12B Appointment of an administrator
19 Oct 2010 AD01 Registered office address changed from 1 Marco Polo House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 19 October 2010
20 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 7
13 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-01-13
  • GBP 300,000
13 Jan 2010 CH01 Director's details changed for Rodney Sheridan Hallett on 31 December 2009
13 Jan 2010 CH01 Director's details changed for Peter Neil Woodward on 31 December 2009
13 Jan 2010 CH01 Director's details changed for Eric James West on 31 December 2009
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Nov 2009 AD03 Register(s) moved to registered inspection location
11 Nov 2009 AD01 Registered office address changed from Northfield Lane over Stratton South Petherton Somerset TA13 5LJ on 11 November 2009
11 Nov 2009 AD02 Register inspection address has been changed
14 Jan 2009 363a Return made up to 31/12/08; full list of members
08 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Jan 2008 403a Declaration of satisfaction of mortgage/charge
11 Jan 2008 363a Return made up to 31/12/07; full list of members
17 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Jan 2007 363a Return made up to 31/12/06; full list of members