Advanced company searchLink opens in new window

TECHNOLOGY SUPPORT UK LIMITED

Company number 06001289

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)
10 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Nov 2012 4.68 Liquidators' statement of receipts and payments to 24 August 2012
07 Sep 2011 AD01 Registered office address changed from Security House Royds Mill Windsor Street Sheffield South Yorkshire S4 7WB on 7 September 2011
06 Sep 2011 600 Appointment of a voluntary liquidator
06 Sep 2011 4.20 Statement of affairs with form 4.19
06 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-25
15 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
Statement of capital on 2010-11-25
  • GBP 278
22 Oct 2010 AP03 Appointment of Mrs Brenda Thompson as a secretary
22 Oct 2010 TM02 Termination of appointment of Ross Padwick as a secretary
27 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
26 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Mr Andrew Martin Butler on 15 November 2009
26 Oct 2009 TM01 Termination of appointment of Neil Adgie as a director
11 Feb 2009 363a Return made up to 15/11/08; full list of members
19 Sep 2008 AA Total exemption small company accounts made up to 31 August 2008
19 Mar 2008 288c Director's Change of Particulars / neil adgie / 11/03/2008 / HouseName/Number was: , now: 38; Street was: 663 manchester road, now: northwood drive; Area was: crosspool, now: ; Post Town was: sheffield, now: wadsley park village; Region was: south yorkshire, now: sheffield; Post Code was: S10 5PR, now: S6 1RY
16 Jan 2008 MA Memorandum and Articles of Association
14 Jan 2008 CERTNM Company name changed abc backup LIMITED\certificate issued on 14/01/08
18 Dec 2007 287 Registered office changed on 18/12/07 from: birkendale house 12 birkendale sheffield S6 3NJ
15 Nov 2007 363a Return made up to 15/11/07; full list of members
07 Nov 2007 88(2)R Ad 02/11/07--------- £ si 178@1=178 £ ic 100/278
02 Nov 2007 288a New director appointed
31 Oct 2007 AA Total exemption small company accounts made up to 31 August 2007