Advanced company searchLink opens in new window

TECH DATA SERVICES UK LIMITED

Company number 04079671

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)
16 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
26 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 30 July 2022
16 Mar 2022 TM01 Termination of appointment of Miriam Anne Murphy as a director on 31 January 2022
22 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022
04 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 30 July 2021
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
28 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
13 Oct 2020 AD03 Register(s) moved to registered inspection location Redwood 2 Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8WQ
13 Oct 2020 AD02 Register inspection address has been changed to Redwood 2 Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8WQ
02 Sep 2020 AD01 Registered office address changed from C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ to Hill House 1 Little New Street London EC4A 3TR on 2 September 2020
24 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-31
24 Aug 2020 LIQ01 Declaration of solvency
24 Aug 2020 600 Appointment of a voluntary liquidator
15 May 2020 TM01 Termination of appointment of Wayne Hanewicz as a director on 14 May 2020
17 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
07 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2018 AA Full accounts made up to 1 July 2017
02 Jul 2018 TM01 Termination of appointment of Timothy Giles Willies as a director on 30 June 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
25 Aug 2017 CERTNM Company name changed avnet ts services LIMITED\certificate issued on 25/08/17
  • CONNOT ‐ Change of name notice
16 Aug 2017 AP01 Appointment of Mr Wayne Hanewicz as a director on 27 February 2017