Advanced company searchLink opens in new window

TECH 1095 LIMITED

Company number 05931345

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)
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 AR01 Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
06 Oct 2015 CH01 Director's details changed for Mr Michael Anthony Trepczyk on 21 March 2015
06 Oct 2015 CH03 Secretary's details changed for Mrs Regina Ajegeweh Trepczyk on 21 March 2015
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2015 AD01 Registered office address changed from 5 Norfolk Close Barnsley South Yorkshire S71 2LZ to 26 Dearne Street Darton Barnsley South Yorks S75 5HL on 16 April 2015
23 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2014 AR01 Annual return made up to 11 September 2011 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1
02 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-10-09
  • GBP 1
09 Oct 2010 CH01 Director's details changed for Michael Anthony Trepczyk on 11 September 2010
30 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
01 Oct 2009 363a Return made up to 11/09/09; full list of members
11 Aug 2009 AA Total exemption full accounts made up to 30 September 2008
19 Feb 2009 363a Return made up to 11/09/08; no change of members