Advanced company searchLink opens in new window

TECH SPRAY FIBREGLASS LIMITED

Company number 08463517

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)
12 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 15 June 2024
19 Oct 2023 AD01 Registered office address changed from C/O Cg & Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
28 Jun 2023 AD01 Registered office address changed from 2B Waddington Way Aldwarke Wharf Business Park Rotherham South Yorkshire S65 3SH to C/O Cg & Co Gregs Building 1 Booth Street Manchester M2 4DU on 28 June 2023
28 Jun 2023 600 Appointment of a voluntary liquidator
28 Jun 2023 LIQ02 Statement of affairs
28 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-16
10 May 2023 TM01 Termination of appointment of Richard Armon Evans as a director on 17 April 2023
26 May 2022 AA Accounts for a small company made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
02 Jul 2021 AA Accounts for a small company made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
24 Nov 2020 AA Accounts for a small company made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
04 Sep 2019 AA Accounts for a small company made up to 31 December 2018
08 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2019 AP01 Appointment of Mr Bradley John Miller as a director on 19 June 2019
14 May 2019 PSC07 Cessation of Global Attractions Limited as a person with significant control on 1 April 2019
14 May 2019 PSC02 Notification of Global Attractions Spi Ab as a person with significant control on 1 April 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
14 May 2019 AP01 Appointment of Mr Richard Armon Evans as a director on 13 May 2019
14 May 2019 TM01 Termination of appointment of Stefan Johansson as a director on 13 May 2019
07 May 2019 PSC07 Cessation of 3a Holding Limited as a person with significant control on 20 December 2018
07 May 2019 PSC02 Notification of Global Attractions Limited as a person with significant control on 20 December 2018
10 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates