- Company Overview for TECHNOLOGY CONSERVATION GROUP EUROPE LIMITED (05208583)
- Filing history for TECHNOLOGY CONSERVATION GROUP EUROPE LIMITED (05208583)
- People for TECHNOLOGY CONSERVATION GROUP EUROPE LIMITED (05208583)
- Insolvency for TECHNOLOGY CONSERVATION GROUP EUROPE LIMITED (05208583)
- More for TECHNOLOGY CONSERVATION GROUP EUROPE LIMITED (05208583)
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) |
---|---|---|---|
02 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2011 | 2.24B | Administrator's progress report to 28 November 2011 | |
02 Dec 2011 | 2.35B | Notice of move from Administration to Dissolution on 28 November 2011 | |
22 Jul 2011 | 2.23B | Result of meeting of creditors | |
06 Jul 2011 | 2.17B | Statement of administrator's proposal | |
05 Jul 2011 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
25 May 2011 | AD01 | Registered office address changed from 44 Elwell Street Great Bridge West Midlands B70 0DP on 25 May 2011 | |
17 May 2011 | 2.12B | Appointment of an administrator | |
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2011 | CH01 | Director's details changed for Richard Hamilton Rice on 1 October 2010 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2010 | AR01 |
Annual return made up to 17 August 2010 with full list of shareholders
Statement of capital on 2010-08-25
|
|
25 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Aug 2010 | AD02 | Register inspection address has been changed | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Oct 2009 | 288a | Director appointed donald craig andes | |
29 Sep 2009 | 288a | Director appointed william rufus stockburger, jr. | |
17 Aug 2009 | 363a | Return made up to 17/08/09; full list of members | |
11 Aug 2009 | 353 | Location of register of members | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Jan 2009 | 363a | Return made up to 17/08/08; full list of members | |
17 Dec 2008 | 288c | Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW | |
28 Jan 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
19 Sep 2007 | 363s | Return made up to 17/08/07; no change of members | |
16 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |