Advanced company searchLink opens in new window

TEK-DEK EXTREME LIMITED

Company number 06256306

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)
30 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
07 Apr 2016 AD01 Registered office address changed from C/O James Cowper Kreston Latimer House 5 Cumberland Place Southampton SO15 2BH to White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 7 April 2016
11 Dec 2015 AD01 Registered office address changed from 4 Cowdown Business Park, Micheldever, Near Winchester Hampshire SO21 3DN to C/O James Cowper Kreston Latimer House 5 Cumberland Place Southampton SO15 2BH on 11 December 2015
08 Dec 2015 4.20 Statement of affairs with form 4.19
08 Dec 2015 600 Appointment of a voluntary liquidator
08 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
29 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Mr Troy Castro on 24 May 2012
03 Jun 2013 CH03 Secretary's details changed for Catherine Edwards on 24 May 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
10 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
22 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Apr 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 100
07 Apr 2010 AP01 Appointment of Troy Castro as a director
07 Apr 2010 TM01 Termination of appointment of Andrew Oates as a director
07 Apr 2010 AP03 Appointment of Catherine Edwards as a secretary
07 Apr 2010 TM02 Termination of appointment of Troy Castro as a secretary