- Company Overview for TECHKNOW TECHNOLOGY LIMITED (05059210)
- Filing history for TECHKNOW TECHNOLOGY LIMITED (05059210)
- People for TECHKNOW TECHNOLOGY LIMITED (05059210)
- Charges for TECHKNOW TECHNOLOGY LIMITED (05059210)
- Insolvency for TECHKNOW TECHNOLOGY LIMITED (05059210)
- More for TECHKNOW TECHNOLOGY LIMITED (05059210)
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) |
---|---|---|---|
26 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2017 | AD01 | Registered office address changed from St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange Darwen Lancashire BB3 0DG to 34-36 Church Road Tarleton PR4 6UR on 20 April 2017 | |
19 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
19 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Colin Spence Bowers as a director on 14 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | TM01 | Termination of appointment of Gerard Hughes as a director | |
04 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from 4 St Andrews Place Blackburn Lancashire BB1 8AL on 7 October 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Joseph Standing on 16 March 2010 |