- Company Overview for TEK-DEK EXTREME LIMITED (06256306)
- Filing history for TEK-DEK EXTREME LIMITED (06256306)
- People for TEK-DEK EXTREME LIMITED (06256306)
- Insolvency for TEK-DEK EXTREME LIMITED (06256306)
- More for TEK-DEK EXTREME LIMITED (06256306)
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
|
|
29 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
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
|
|
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
|
|
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 |