- Company Overview for TECHCLEAN LIMITED (02338460)
- Filing history for TECHCLEAN LIMITED (02338460)
- People for TECHCLEAN LIMITED (02338460)
- Charges for TECHCLEAN LIMITED (02338460)
- Insolvency for TECHCLEAN LIMITED (02338460)
- More for TECHCLEAN LIMITED (02338460)
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
|
|
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
|
|
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
|
|
26 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
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
|
|
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 |