- Company Overview for TECHMATIC CAR CENTRE LIMITED (05687196)
- Filing history for TECHMATIC CAR CENTRE LIMITED (05687196)
- People for TECHMATIC CAR CENTRE LIMITED (05687196)
- Insolvency for TECHMATIC CAR CENTRE LIMITED (05687196)
- More for TECHMATIC CAR CENTRE LIMITED (05687196)
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) |
---|---|---|---|
31 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 | |
14 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2022 | |
02 Nov 2021 | AD01 | Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2 November 2021 | |
28 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2021 | LIQ02 | Statement of affairs | |
14 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
20 Jan 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 August 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
08 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
28 Jan 2019 | CH01 | Director's details changed for Mr Nazmi Ajeti on 13 October 2017 | |
25 Jan 2019 | CH01 | Director's details changed for Mr Nazmi Ajeti on 26 September 2017 | |
01 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
13 Oct 2017 | AD01 | Registered office address changed from Victoria House, C/O Ross Kit & Co, 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 13 October 2017 | |
30 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
16 Jun 2016 | TM02 | Termination of appointment of Enis Xheladini as a secretary on 1 February 2016 | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |