Advanced company searchLink opens in new window

TECHSURV LIMITED

Company number 05184590

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)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
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