- Company Overview for TECNO LIFT UK LTD (07005630)
- Filing history for TECNO LIFT UK LTD (07005630)
- People for TECNO LIFT UK LTD (07005630)
- Charges for TECNO LIFT UK LTD (07005630)
- Insolvency for TECNO LIFT UK LTD (07005630)
- More for TECNO LIFT UK LTD (07005630)
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
|
|
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 |