- Company Overview for TETCOM LIMITED (08013349)
- Filing history for TETCOM LIMITED (08013349)
- People for TETCOM LIMITED (08013349)
- Charges for TETCOM LIMITED (08013349)
- Insolvency for TETCOM LIMITED (08013349)
- More for TETCOM LIMITED (08013349)
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) |
---|---|---|---|
30 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2021 | |
27 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2020 | |
28 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Apr 2019 | AD01 | Registered office address changed from 64 London Road Southampton SO15 2AH England to 269 Church Street Blackpool Lancashire FY1 3PB on 4 April 2019 | |
03 Apr 2019 | LIQ02 | Statement of affairs | |
03 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | CH01 | Director's details changed for Mr Lee Andrew Keen on 30 August 2018 | |
30 Aug 2018 | AP01 | Appointment of Mr John Paul Nott as a director on 1 August 2018 | |
30 Aug 2018 | AP01 | Appointment of Mr Lee Andrew Keen as a director on 1 August 2018 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 18 November 2013
|
|
29 Mar 2018 | AP01 | Appointment of Mr Patrick Anthony Thorne as a director on 29 March 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from Unit 3 Yeoman Business Park Southampton SO16 9JX United Kingdom to 64 London Road Southampton SO15 2AH on 15 February 2018 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
05 Jul 2016 | MR01 | Registration of charge 080133490001, created on 4 July 2016 | |
23 May 2016 | TM02 | Termination of appointment of Melanie Meehan as a secretary on 17 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | AP03 | Appointment of Melanie Meehan as a secretary on 1 March 2016 |