Advanced company searchLink opens in new window

TEKNIFOR UK LIMITED

Company number 05275002

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 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2014 DS01 Application to strike the company off the register
28 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 720
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
29 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jan 2010 AP01 Appointment of Mr Martyn Charles Dixon as a director
06 Jan 2010 TM01 Termination of appointment of Ian Jordan as a director
06 Jan 2010 AP03 Appointment of Mr Martyn Charles Dixon as a secretary
06 Jan 2010 TM02 Termination of appointment of Angela Jordan as a secretary
06 Jan 2010 AD01 Registered office address changed from 62 Potterdale Drive Little Weighton Cottingham East Yorkshire HU20 3UX on 6 January 2010
04 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Ian William Jordan on 1 November 2009
01 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Nov 2008 363a Return made up to 01/11/08; full list of members
29 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Nov 2007 363a Return made up to 01/11/07; full list of members
03 Nov 2007 122 S-div 25/09/07
25 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 25/09/07
25 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Oct 2007 287 Registered office changed on 19/10/07 from: c/o bayram timber LTD gibson lane melton north ferriby east yorkshire HU14 3HF
16 Oct 2007 288b Director resigned