- Company Overview for TECH SPRAY FIBREGLASS LIMITED (08463517)
- Filing history for TECH SPRAY FIBREGLASS LIMITED (08463517)
- People for TECH SPRAY FIBREGLASS LIMITED (08463517)
- Insolvency for TECH SPRAY FIBREGLASS LIMITED (08463517)
- More for TECH SPRAY FIBREGLASS LIMITED (08463517)
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
|
|
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
|
|
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 |