Advanced company searchLink opens in new window

TEKMET LTD.

Company number 04961159

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2019 DS01 Application to strike the company off the register
30 Jan 2019 AA Accounts for a small company made up to 29 April 2018
24 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
22 Jan 2018 AA Accounts for a small company made up to 30 April 2017
02 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
26 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
15 Sep 2016 AA Accounts for a small company made up to 1 May 2016
30 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
08 Sep 2015 AA Accounts for a small company made up to 3 May 2015
25 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
07 Aug 2014 AA Accounts for a small company made up to 4 May 2014
28 Jan 2014 AA Group of companies' accounts made up to 28 April 2013
26 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 50,000
27 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
16 Aug 2012 AA Group of companies' accounts made up to 29 April 2012
27 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
17 Aug 2011 AA Group of companies' accounts made up to 1 May 2011
23 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 13/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
23 May 2011 SH08 Change of share class name or designation
25 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Mr Ian Charles Taylor on 1 August 2010
24 Aug 2010 CH01 Director's details changed for Mr Malcolm Ian Robertson on 1 August 2010
24 Aug 2010 CH01 Director's details changed for Mr Brian Mills on 1 August 2010