Advanced company searchLink opens in new window

TECHNIQUE PUBLISHING CO LIMITED

Company number 02742844

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)
11 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2022 LIQ03 Liquidators' statement of receipts and payments to 13 April 2022
06 May 2021 AD01 Registered office address changed from 9 Townsend Quainton Aylesbury HP22 4BB England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 6 May 2021
06 May 2021 LIQ02 Statement of affairs
27 Apr 2021 600 Appointment of a voluntary liquidator
27 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-14
14 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
28 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
02 Sep 2019 PSC04 Change of details for Mrs Jane Louise Mary Chenery as a person with significant control on 31 March 2019
02 Sep 2019 PSC01 Notification of Roy Keith Chenery as a person with significant control on 31 March 2018
02 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with updates
27 Feb 2019 AA Unaudited abridged accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
30 Aug 2018 AP01 Appointment of Mr Roy Keith Chenery as a director on 31 January 2018
30 Aug 2018 TM01 Termination of appointment of Michael Scanlon as a director on 31 January 2018
30 Aug 2018 AD01 Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH to 9 Townsend Quainton Aylesbury HP22 4BB on 30 August 2018
01 Jun 2018 CH01 Director's details changed for Jane Louise Mary Chenery on 1 June 2018
01 Jun 2018 CH03 Secretary's details changed for Jane Louise Mary Chenery on 1 June 2018
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
15 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
15 Sep 2017 PSC07 Cessation of Michael Scanlon as a person with significant control on 22 February 2017
15 Sep 2017 PSC07 Cessation of Mary Scanlon as a person with significant control on 22 February 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Oct 2016 CS01 Confirmation statement made on 26 August 2016 with updates