Advanced company searchLink opens in new window

TECNO LIFT UK LTD

Company number 07005630

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)
14 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 15 November 2023
15 Dec 2023 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 15 December 2023
18 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 15 November 2022
10 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Nov 2021 AD01 Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 29 November 2021
29 Nov 2021 LIQ02 Statement of affairs
26 Nov 2021 600 Appointment of a voluntary liquidator
26 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-16
08 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
25 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
27 Apr 2020 AD01 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW to 9 Seagrave Road London SW6 1RP on 27 April 2020
17 Sep 2019 CH01 Director's details changed for Mr Fabrizio Federico Coppola on 1 September 2019
17 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
17 Sep 2019 CH01 Director's details changed for Mr Fabrizio Federico Coppola on 1 September 2019
23 May 2019 MR01 Registration of charge 070056300001, created on 20 May 2019
23 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
14 Feb 2019 TM01 Termination of appointment of Martin Charles Gayle as a director on 12 December 2018
03 Dec 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 August 2018
11 Sep 2018 TM02 Termination of appointment of Debbie Gayle as a secretary on 5 September 2018
11 Sep 2018 PSC04 Change of details for Ms Liviana Maria Pia Panzanini as a person with significant control on 5 September 2018
11 Sep 2018 PSC07 Cessation of Debbie Gayle as a person with significant control on 5 September 2018
11 Sep 2018 PSC07 Cessation of Martin Charles Gayle as a person with significant control on 5 September 2018
11 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates