- Company Overview for TUG TECHNICAL LIMITED (06287574)
- Filing history for TUG TECHNICAL LIMITED (06287574)
- People for TUG TECHNICAL LIMITED (06287574)
- Insolvency for TUG TECHNICAL LIMITED (06287574)
- More for TUG TECHNICAL LIMITED (06287574)
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) |
---|---|---|---|
01 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2016 | |
18 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2015 | |
17 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2014 | |
18 Feb 2014 | AD01 | Registered office address changed from C/O Accounting Direct Plus - T100 293 Green Lanes London N13 4XS United Kingdom on 18 February 2014 | |
19 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
23 Aug 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 30 April 2013 | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
29 Sep 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
29 Sep 2011 | AD01 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS on 29 September 2011 | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 1 September 2011 | |
23 Aug 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Tugrul Ozbay on 20 June 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Yasemin Ozbay on 20 June 2010 | |
23 Aug 2010 | CH03 | Secretary's details changed for Yasemin Ozbay on 20 June 2010 | |
17 Aug 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 20 June 2009 with full list of shareholders | |
17 Oct 2009 | AA | Total exemption full accounts made up to 30 June 2009 |