Advanced company searchLink opens in new window

TECKBURY LIMITED

Company number 05738648

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2011 DS01 Application to strike the company off the register
11 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
03 Aug 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 April 2011
16 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1
24 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
19 Mar 2010 CH04 Secretary's details changed for Carrington Corporate Services Ltd on 19 March 2010
06 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
25 Mar 2009 288c Director's Change Of Particulars Jason Fullerton Smith Logged Form
13 Mar 2009 363a Return made up to 10/03/09; full list of members
13 Mar 2009 288c Director's Change of Particulars / jason fullerton smith / 12/03/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: 10; Street was: 10 acuba house, now: acuba house; Area was: , now: acuba road
05 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
24 Apr 2008 363a Return made up to 10/03/08; full list of members
24 Aug 2007 363s Return made up to 10/03/07; full list of members
24 Aug 2007 363(288) Director's particulars changed
14 Aug 2007 AA Total exemption full accounts made up to 31 March 2007
15 Aug 2006 88(2)R Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2
28 Mar 2006 288a New director appointed
28 Mar 2006 288a New secretary appointed
28 Mar 2006 287 Registered office changed on 28/03/06 from: 16 st john street london EC1M 4NT
28 Mar 2006 288b Director resigned
28 Mar 2006 288b Secretary resigned
10 Mar 2006 NEWINC Incorporation