Advanced company searchLink opens in new window

TECH13 LIMITED

Company number 07685397

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)
16 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
16 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Oct 2014 600 Appointment of a voluntary liquidator
05 Aug 2013 4.20 Statement of affairs with form 4.19
05 Aug 2013 600 Appointment of a voluntary liquidator
16 Jul 2013 AD01 Registered office address changed from 212 North Castlemill Burntree Dudley West Midlands DY4 7UF England on 16 July 2013
23 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
05 Oct 2012 SH10 Particulars of variation of rights attached to shares
05 Oct 2012 SH08 Change of share class name or designation
05 Oct 2012 CC04 Statement of company's objects
05 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-09-27
  • GBP 1,000
27 Jun 2012 AD01 Registered office address changed from 209 North Castlemill Burntree Dudley West Midlands DY4 7UF England on 27 June 2012
27 Jun 2012 CH01 Director's details changed for Robert Parker on 26 June 2012
26 Jun 2012 CH01 Director's details changed for Mr Paul David Cox on 26 June 2012
26 Jun 2012 CH01 Director's details changed for Mr Michael Richard Connelly on 26 June 2012
26 Jun 2012 CH01 Director's details changed for Mr John Richard Cox on 26 June 2012
30 May 2012 AP01 Appointment of Mr Paul David Cox as a director on 30 May 2012
08 Dec 2011 TM01 Termination of appointment of Paul David Cox as a director on 8 December 2011
23 Sep 2011 TM02 Termination of appointment of Robert Parker as a secretary on 23 September 2011
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 1,000
06 Sep 2011 AP01 Appointment of Mr Paul David Cox as a director on 6 September 2011
06 Sep 2011 AP01 Appointment of Mr John Richard Cox as a director on 6 September 2011