Advanced company searchLink opens in new window

TECHMAN PRECISION ENGINEERING LIMITED

Company number 06698408

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 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2021 DS01 Application to strike the company off the register
21 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
08 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
26 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
01 Nov 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
01 Nov 2017 PSC02 Notification of Schoeller Bleckmann Oilfield Equipment (Uk) Ltd as a person with significant control on 6 April 2016
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
18 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Mar 2016 AD01 Registered office address changed from C/O Darron Tool & Eng'g Ltd Canklow Meadows Ind Est West Bawtry Road Rotherham South Yorkshire S60 2XL to C/O Techman Engineering Limited Techman House Broombank Park Chesterfield Trading Estate Chesterfield Derbyshire S41 9RT on 3 March 2016
03 Mar 2016 AP03 Appointment of Mr Klaus Hermann Mader as a secretary on 11 February 2016
03 Mar 2016 AP01 Appointment of Mr Klaus Hermann Mader as a director on 11 February 2016
03 Mar 2016 TM02 Termination of appointment of Franz Gritsch as a secretary on 11 February 2016
03 Mar 2016 TM01 Termination of appointment of Franz Gritsch as a director on 11 February 2016
02 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
25 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1