Advanced company searchLink opens in new window

TECHFEVER LIMITED

Company number 05169049

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2011 DS01 Application to strike the company off the register
25 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
27 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100,000
05 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Jun 2009 363a Return made up to 30/06/09; full list of members
30 Jun 2009 88(2) Capitals not rolled up
30 Jun 2009 288c Director's Change of Particulars / michael taylor / 01/01/2009 / Title was: , now: mr; Honours was: fcma, now: ; HouseName/Number was: , now: 68; Street was: 21 willow drive, now: sunningdale close; Area was: charnock richard, now: burtonwood; Post Town was: chorley, now: warrington; Region was: lancashire, now: cheshire; Post Code was: PR7 5NL, no
06 May 2009 AA Full accounts made up to 30 June 2008
23 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2008 363a Return made up to 02/07/08; full list of members
17 Dec 2008 288c Secretary's Change of Particulars / jitenderpal sahni / 01/08/2007 / HouseName/Number was: , now: 1; Street was: 8 ringley hey, now: ringley park view; Post Code was: M45 7NU, now: M45 7DQ; Country was: , now: united kingdom
05 Dec 2007 AA Full accounts made up to 30 June 2007
20 Jul 2007 363s Return made up to 02/07/07; no change of members
21 Feb 2007 AA Full accounts made up to 30 June 2006
10 Apr 2006 288b Secretary resigned
10 Apr 2006 288b Director resigned
10 Apr 2006 287 Registered office changed on 10/04/06 from: 14 harewood road hindley wigan greater manchester WN2 3BS
10 Apr 2006 288a New director appointed
10 Apr 2006 288a New secretary appointed
28 Mar 2006 AA Full accounts made up to 30 June 2005
27 Mar 2006 225 Accounting reference date shortened from 31/07/05 to 30/06/05
30 Aug 2005 363s Return made up to 02/07/05; full list of members
02 Jun 2005 395 Particulars of mortgage/charge