Advanced company searchLink opens in new window

TECTANET SYSTEMS LIMITED

Company number 05473002

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)
06 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2020 600 Appointment of a voluntary liquidator
02 Sep 2020 LIQ02 Statement of affairs
02 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-13
06 Aug 2020 AD01 Registered office address changed from 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 6 August 2020
31 Jul 2020 AA Micro company accounts made up to 30 June 2019
22 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
11 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Jul 2017 PSC01 Notification of Joanna Lisa Saul as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Graham Norman Saul as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Nov 2016 CH01 Director's details changed for Mr Graham Norman Saul on 18 November 2016
18 Nov 2016 CH03 Secretary's details changed for Graham Norman Saul on 18 November 2016
09 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 150
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 150
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Feb 2015 AD01 Registered office address changed from Unit 13 Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Mr Graham Norman Saul on 10 February 2015