- Company Overview for TEC SALES LTD (04794397)
- Filing history for TEC SALES LTD (04794397)
- People for TEC SALES LTD (04794397)
- Charges for TEC SALES LTD (04794397)
- Insolvency for TEC SALES LTD (04794397)
- More for TEC SALES LTD (04794397)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2023 | |
17 May 2022 | 600 | Appointment of a voluntary liquidator | |
17 May 2022 | LIQ10 | Removal of liquidator by court order | |
06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2022 | |
06 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2021 | |
28 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2020 | |
12 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Nov 2018 | AD01 | Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Herefordshire WD6 2BT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 14 November 2018 | |
08 Oct 2018 | AM10 | Administrator's progress report | |
15 Jun 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 May 2018 | AM07 | Result of meeting of creditors | |
11 May 2018 | AM03 | Statement of administrator's proposal | |
03 Apr 2018 | AM02 | Statement of affairs with form AM02SOA | |
16 Mar 2018 | AD01 | Registered office address changed from 53 Abbey Road St John's Wood London NW8 0AD to 4 Stirling Court Stirling Way Borehamwood Herefordshire WD6 2BT on 16 March 2018 | |
14 Mar 2018 | AM01 | Appointment of an administrator | |
06 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
23 Aug 2017 | PSC02 | Notification of Darlou Holdings Ltd as a person with significant control on 11 June 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
08 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|