Advanced company searchLink opens in new window

TECHWARE TELECOM LTD

Company number 07406457

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2014 DS01 Application to strike the company off the register
21 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
11 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
07 Sep 2012 AD01 Registered office address changed from C/O C/O Techware Solutions Ltd 5 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG United Kingdom on 7 September 2012
13 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Apr 2012 TM01 Termination of appointment of Allan Unsworth as a director
22 Feb 2012 CERTNM Company name changed software solutions (nw) LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
01 Dec 2011 TM02 Termination of appointment of Allan Unsworth as a secretary
04 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
14 Oct 2011 AD01 Registered office address changed from Coburg House 71 Market Street Atherton Manchester M46 0DA United Kingdom on 14 October 2011
13 Apr 2011 AP01 Appointment of Mr Christopher Stephenson as a director
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 100
07 Jan 2011 AP01 Appointment of Mr Timothy Peter Josse as a director
07 Jan 2011 AP01 Appointment of Allan Graham Unsworth as a director
07 Jan 2011 AP03 Appointment of Allan Graham Unsworth as a secretary
13 Oct 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
13 Oct 2010 NEWINC Incorporation