Advanced company searchLink opens in new window

TEKNIK INVESTMENTS LIMITED

Company number 07913021

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2016 AD01 Registered office address changed from 17 - 27 Pierce Street Macclesfield Cheshire SK11 6ER to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 6 July 2016
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2016 DS01 Application to strike the company off the register
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
13 Jul 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Apr 2015 AP03 Appointment of Mr Patrick Arthur Rooney as a secretary on 23 April 2015
12 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
17 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
01 Apr 2014 CH01 Director's details changed for Andrew Francis Cochrane-Tinsey on 1 April 2014
14 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
20 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
20 Sep 2013 CH01 Director's details changed for Andrew Francis Cochrane-Tinsey on 2 September 2013
20 Sep 2013 CH01 Director's details changed for Gary James Fielding on 2 September 2013
20 Sep 2013 AD01 Registered office address changed from Moss & Williamson Booth Street Chambers Ashton-Under-Lyne Lancashire OL6 7LQ England on 20 September 2013
25 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 17 January 2012
  • GBP 100
03 Feb 2012 TM01 Termination of appointment of Ceri John as a director
03 Feb 2012 AP01 Appointment of Andrew Francis Cochrane-Tinsey as a director
03 Feb 2012 AP01 Appointment of Gary James Fielding as a director
17 Jan 2012 NEWINC Incorporation