- Company Overview for TECQUIPMENT SERVICES LIMITED (01145535)
- Filing history for TECQUIPMENT SERVICES LIMITED (01145535)
- People for TECQUIPMENT SERVICES LIMITED (01145535)
- Charges for TECQUIPMENT SERVICES LIMITED (01145535)
- Insolvency for TECQUIPMENT SERVICES LIMITED (01145535)
- More for TECQUIPMENT SERVICES LIMITED (01145535)
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) |
---|---|---|---|
04 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jun 2017 | TM01 | Termination of appointment of Charles Keith Scobie as a director on 1 June 2017 | |
01 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2017 | |
13 Apr 2016 | AD01 | Registered office address changed from 80 Strand London WC2R 0RL England to Acre House 11-15 William Road London NW1 3ER on 13 April 2016 | |
12 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | 4.70 | Declaration of solvency | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | TM01 | Termination of appointment of Joseph Anthony Carroll as a director on 9 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN to 80 Strand London WC2R 0RL on 14 March 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 | |
31 Oct 2015 | MR04 | Satisfaction of charge 6 in full | |
07 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
11 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Dec 2014 | CH01 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 | |
02 Dec 2014 | AP01 | Appointment of Joseph Anthony Carroll as a director on 1 December 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
17 Jun 2014 | AP01 | Appointment of Mr Charles Keith Scobie as a director | |
16 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of Andrew Parr as a director | |
08 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
06 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Mar 2013 | AP01 | Appointment of Sean Nicholas Price as a director |