Advanced company searchLink opens in new window

TECHRA LIMITED

Company number 06173529

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)
11 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
07 Mar 2012 4.68 Liquidators' statement of receipts and payments to 11 January 2012
19 Jan 2011 AD01 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom on 19 January 2011
19 Jan 2011 4.20 Statement of affairs with form 4.19
19 Jan 2011 600 Appointment of a voluntary liquidator
19 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-12
16 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-04-16
  • GBP 100
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 20/03/09; full list of members
06 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Sep 2008 287 Registered office changed on 08/09/2008 from friary court, st john street lichfield staffordshire WS13 6NU
02 Jun 2008 363a Return made up to 20/03/08; full list of members
30 May 2008 288c Director's Change of Particulars / mark davies / 29/02/2008 / HouseName/Number was: , now: 4; Street was: 19 riverside, now: dartmouth road; Post Code was: CM2 6LL, now: CM1 6LT; Country was: , now: united kingdom
14 Apr 2007 88(2)R Ad 20/03/07--------- £ si 100@1=100 £ ic 1/101
14 Apr 2007 288a New secretary appointed;new director appointed
14 Apr 2007 288a New director appointed
21 Mar 2007 288b Secretary resigned
21 Mar 2007 288b Director resigned
20 Mar 2007 NEWINC Incorporation