Advanced company searchLink opens in new window

TEKNOFLEX INTERCONNECT SOLUTIONS LIMITED

Company number 08270793

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 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2016 2.24B Administrator's progress report to 13 July 2016
20 Jul 2016 2.35B Notice of move from Administration to Dissolution on 13 July 2016
06 Jul 2016 2.24B Administrator's progress report to 31 May 2016
07 Jan 2016 2.24B Administrator's progress report to 30 November 2015
15 Jul 2015 2.24B Administrator's progress report to 31 May 2015
15 Jul 2015 2.31B Notice of extension of period of Administration
23 Feb 2015 2.24B Administrator's progress report to 13 January 2015
24 Jan 2015 MR04 Satisfaction of charge 082707930004 in full
29 Oct 2014 2.16B Statement of affairs with form 2.14B
03 Oct 2014 F2.18 Notice of deemed approval of proposals
11 Sep 2014 2.17B Statement of administrator's proposal
22 Jul 2014 AD01 Registered office address changed from Teknofelx Quarry Lane Chichester West Sussex PO19 8PE to Imperial House 18-21 Kings Park Road Southampton SO15 2AT on 22 July 2014
21 Jul 2014 2.12B Appointment of an administrator
23 Apr 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 September 2013
20 Feb 2014 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
30 May 2013 MR01 Registration of charge 082707930004
25 May 2013 AP01 Appointment of Mrs Tracie Bell as a director
16 Apr 2013 MR04 Satisfaction of charge 2 in full
16 Apr 2013 MR04 Satisfaction of charge 1 in full
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
15 Feb 2013 AD01 Registered office address changed from No 1 Portland Street Manchester M1 3BE United Kingdom on 15 February 2013
15 Feb 2013 AP01 Appointment of Miss Hannah Josephine Morgan as a director