Advanced company searchLink opens in new window

TECHNOPARTS LIMITED

Company number 04958425

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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2009 288b Appointment Terminated Director and Secretary dean webster
10 Nov 2008 363a Return made up to 10/11/08; full list of members
15 May 2008 288b Appointment Terminated Director brian webster
23 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Dec 2007 363a Return made up to 10/11/07; full list of members
25 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
11 Oct 2007 123 Nc inc already adjusted 27/09/07
11 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Jan 2007 288a New director appointed
11 Dec 2006 363a Return made up to 10/11/06; full list of members
11 Dec 2006 288c Secretary's particulars changed;director's particulars changed
04 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
12 Aug 2006 395 Particulars of mortgage/charge
04 Jul 2006 288b Director resigned
17 May 2006 288b Director resigned
23 Mar 2006 395 Particulars of mortgage/charge
29 Nov 2005 363s Return made up to 10/11/05; full list of members
03 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
29 Nov 2004 363s Return made up to 10/11/04; full list of members
29 Nov 2004 363(288) Director's particulars changed
01 Jun 2004 225 Accounting reference date extended from 30/11/04 to 31/12/04
14 Apr 2004 395 Particulars of mortgage/charge
12 Mar 2004 287 Registered office changed on 12/03/04 from: 1 riverside house heron way truro TR1 2XN