Advanced company searchLink opens in new window

TECH 1061 LIMITED

Company number 05657798

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)
04 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
06 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
01 Apr 2010 TM02 Termination of appointment of Geoffrey Dyer as a secretary
01 Apr 2010 CH01 Director's details changed for Craig David Dyer on 15 March 2010
04 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 19/12/08; full list of members
12 Jan 2009 288c Director's change of particulars / craig dyer / 12/01/2009
29 May 2008 AA Total exemption full accounts made up to 31 December 2007
07 Apr 2008 363s Return made up to 19/12/07; no change of members
  • 363(287) ‐ Registered office changed on 07/04/08
10 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
18 Jun 2007 288b Secretary resigned
18 Jun 2007 288a New secretary appointed
18 Jun 2007 287 Registered office changed on 18/06/07 from: suite G1 howard house commercial centre howard street north shields tyne & wear NE30 1AR
19 Jan 2007 363s Return made up to 19/12/06; full list of members
09 Feb 2006 288a New director appointed