Advanced company searchLink opens in new window

TEC SALES LTD

Company number 04794397

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-06
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
  • GBP 1,000
08 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000