- Company Overview for TECTANET SYSTEMS LIMITED (05473002)
- Filing history for TECTANET SYSTEMS LIMITED (05473002)
- People for TECTANET SYSTEMS LIMITED (05473002)
- Insolvency for TECTANET SYSTEMS LIMITED (05473002)
- More for TECTANET SYSTEMS LIMITED (05473002)
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
|
|
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
|
|
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
|
|
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 |