Advanced company searchLink opens in new window

TECHCLEAN LIMITED

Company number 02338460

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
19 Apr 2017 AD01 Registered office address changed from 107 Bell Street London NW1 6TL England to 24 Conduit Place London W2 1EP on 19 April 2017
12 Apr 2017 4.70 Declaration of solvency
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
27 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
13 Dec 2016 AA Total exemption full accounts made up to 30 June 2016
10 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 746,456.5
13 Jan 2016 AA Total exemption full accounts made up to 30 June 2015
23 Oct 2015 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 8 October 2015
03 Aug 2015 MR04 Satisfaction of charge 2 in full
03 Jun 2015 AD01 Registered office address changed from C2 Dukes Court Duke Street Woking Surrey GU21 5BH to 107 Bell Street London NW1 6TL on 3 June 2015
10 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 746,456.5
  • ANNOTATION Replacement This document replaces the AR01 registered on 26/01/2015 as it was not properly delivered
26 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 746,456.5
  • ANNOTATION Clarification a replacement AR01 was registered on 10/02/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 10/02/2015
16 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
17 Dec 2014 AD01 Registered office address changed from , Vdu House, Old Kiln Lane Churt, Farnham, Surrey, GU10 2JH to C2 Dukes Court Duke Street Woking Surrey GU21 5BH on 17 December 2014
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 746,456.5
27 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
24 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
23 Nov 2012 AA Group of companies' accounts made up to 30 June 2012
25 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
16 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
07 Jul 2011 TM01 Termination of appointment of Nicholas Zarach as a director