Advanced company searchLink opens in new window

TECFOODS HOLDINGS LIMITED

Company number 05575957

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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2011 DS01 Application to strike the company off the register
30 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
07 Oct 2010 CH01 Director's details changed for Alain Nozahic on 31 August 2010
23 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Nov 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
05 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Dec 2008 363a Return made up to 27/09/08; full list of members
14 Oct 2008 363a Return made up to 27/09/07; full list of members
09 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Oct 2008 288c Director's Change of Particulars / alain nozahic / 03/04/2008 / HouseName/Number was: , now: appt 102; Street was: 110 lovedean lane, now: 45 zeedijk; Post Town was: waterlooville, now: koksisde; Region was: hampshire, now: 8670; Post Code was: PO8 9SN, now: ; Country was: , now: belgium
15 Oct 2007 225 Accounting reference date extended from 30/09/07 to 31/12/07
05 Oct 2007 AAMD Amended accounts made up to 30 September 2006
23 Jul 2007 AA Accounts made up to 30 September 2006
28 Nov 2006 288b Secretary resigned;director resigned
28 Nov 2006 288a New secretary appointed
06 Nov 2006 363s Return made up to 27/09/06; full list of members
06 Nov 2006 363(288) Director's particulars changed
06 Nov 2006 363(287) Registered office changed on 06/11/06
06 Nov 2006 363(353) Location of register of members address changed
25 Sep 2006 287 Registered office changed on 25/09/06 from: bass industrial estate, mareham lane, sleaford lincolnshire NG34 7JT
15 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution