Advanced company searchLink opens in new window

TECH4 ENGINEERING LIMITED

Company number 07066756

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
29 Jun 2017 AA Total exemption small company accounts made up to 30 November 2015
20 Jun 2017 AD01 Registered office address changed from 11 Hillcrest Road Templecombe Somerset BA8 0LQ to 1 the Centre, High Street Gillingham SP8 4AB on 20 June 2017
08 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
29 Jan 2016 TM02 Termination of appointment of Philippa Ann Winkley as a secretary on 1 May 2015
12 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Feb 2014 AA Total exemption small company accounts made up to 30 November 2012
10 Feb 2014 AA Total exemption small company accounts made up to 30 November 2011
09 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
19 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
14 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
06 Jan 2011 AR01 Annual return made up to 4 November 2010 with full list of shareholders
26 Oct 2010 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 26 October 2010