- Company Overview for TECHNIQUE PUBLISHING CO LIMITED (02742844)
- Filing history for TECHNIQUE PUBLISHING CO LIMITED (02742844)
- People for TECHNIQUE PUBLISHING CO LIMITED (02742844)
- Charges for TECHNIQUE PUBLISHING CO LIMITED (02742844)
- Insolvency for TECHNIQUE PUBLISHING CO LIMITED (02742844)
- More for TECHNIQUE PUBLISHING CO LIMITED (02742844)
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
|
|
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 |