Advanced company searchLink opens in new window

TANDBERG UK LIMITED

Company number 02693110

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)
05 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
05 Nov 2015 CH01 Director's details changed for Mr David James Sweet on 1 January 2015
02 Nov 2015 4.68 Liquidators' statement of receipts and payments to 27 September 2015
05 Dec 2013 4.68 Liquidators' statement of receipts and payments to 27 September 2013
31 Oct 2012 AD01 Registered office address changed from Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ United Kingdom on 31 October 2012
30 Oct 2012 4.70 Declaration of solvency
30 Oct 2012 600 Appointment of a voluntary liquidator
30 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
22 Jun 2012 MISC Section 519
20 Jun 2012 MISC Section 519
10 May 2012 AA Full accounts made up to 31 December 2010
28 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 2
27 Feb 2012 AD03 Register(s) moved to registered inspection location
27 Feb 2012 AD02 Register inspection address has been changed
02 Feb 2012 AD01 Registered office address changed from Unit 2 Pine Trees, Chertsey Lane Staines Middlesex TW18 3HR United Kingdom on 2 February 2012
13 Jul 2011 TM01 Termination of appointment of Geir Olsen as a director
13 Jul 2011 TM01 Termination of appointment of Odd Winge as a director
13 Jul 2011 AP01 Appointment of Jeffery John Russell as a director
13 Jul 2011 AP01 Appointment of Mr David James Sweet as a director
09 May 2011 AP04 Appointment of Eversecretary Limited as a secretary
09 May 2011 TM02 Termination of appointment of Daren Bigmore as a secretary
07 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
21 Sep 2010 AA Full accounts made up to 31 December 2009
01 Jul 2010 TM01 Termination of appointment of Daniel Berry as a director