- Company Overview for TECHNICALSUPPORT4U LIMITED (05914619)
- Filing history for TECHNICALSUPPORT4U LIMITED (05914619)
- People for TECHNICALSUPPORT4U LIMITED (05914619)
- Insolvency for TECHNICALSUPPORT4U LIMITED (05914619)
- More for TECHNICALSUPPORT4U LIMITED (05914619)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | 600 |
Appointment of a voluntary liquidator
|
|
27 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2016 | |
12 Jun 2015 | AD01 | Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 12 June 2015 | |
12 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
28 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
28 Aug 2013 | CH01 | Director's details changed for Mr Andrew Kenneth Wheeler on 2 August 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Mr Timur Cakir on 2 August 2013 | |
28 Aug 2013 | CH03 | Secretary's details changed for Joanne Wheeler on 2 August 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Aug 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Aug 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Timur Cakir on 23 August 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Sep 2009 | 363a | Return made up to 23/08/09; full list of members | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Dec 2008 | 363a | Return made up to 23/08/08; full list of members |