- Company Overview for TECHSURV LIMITED (05184590)
- Filing history for TECHSURV LIMITED (05184590)
- People for TECHSURV LIMITED (05184590)
- Charges for TECHSURV LIMITED (05184590)
- Insolvency for TECHSURV LIMITED (05184590)
- More for TECHSURV LIMITED (05184590)
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 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2016 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
21 Oct 2016 | LIQ MISC | Insolvency:form 4.40 | |
21 Oct 2016 | LIQ MISC | Insolvency:form 600 | |
12 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 | |
23 Oct 2015 | 4.70 | Declaration of solvency | |
16 Oct 2015 | AD01 | Registered office address changed from 429 Linthorpe Road Middlesbrough TS5 6HH to 8 High Street Yarm Stockton on Tees TS15 9AE on 16 October 2015 | |
12 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2015 | AA01 | Current accounting period extended from 31 March 2015 to 29 September 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
11 Jan 2013 | SH03 | Purchase of own shares. | |
26 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Aug 2011 | CH01 | Director's details changed for Anthony Shane Pounder on 18 August 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Anthony Shane Ewles on 18 August 2011 | |
18 Aug 2011 | TM01 | Termination of appointment of Peter Ball as a director | |
18 Aug 2011 | TM02 | Termination of appointment of Peter Ball as a secretary | |
05 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders |