- Company Overview for TEK-DEK LTD (04025584)
- Filing history for TEK-DEK LTD (04025584)
- People for TEK-DEK LTD (04025584)
- Charges for TEK-DEK LTD (04025584)
- Insolvency for TEK-DEK LTD (04025584)
- More for TEK-DEK LTD (04025584)
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) |
---|---|---|---|
06 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Apr 2016 | AD01 | Registered office address changed from Latimer House 5 Cumberland Place Southampton SO15 2BH to White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 7 April 2016 | |
11 Dec 2015 | AD01 | Registered office address changed from Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN to Latimer House 5 Cumberland Place Southampton SO15 2BH on 11 December 2015 | |
08 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
07 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
26 Oct 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Sep 2010 | TM02 | Termination of appointment of Troy Castro as a secretary | |
15 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Andrew James Oates on 3 July 2010 | |
15 Jul 2010 | CH03 | Secretary's details changed for Troy Castro on 3 July 2010 | |
15 Jul 2010 | CH03 | Secretary's details changed for Andrew James Oates on 3 July 2010 |