Advanced company searchLink opens in new window

TEK-DEK LTD

Company number 04025584

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
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
  • GBP 100
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
  • GBP 100
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