- Company Overview for TEC CRE8 LTD (09327776)
- Filing history for TEC CRE8 LTD (09327776)
- People for TEC CRE8 LTD (09327776)
- Insolvency for TEC CRE8 LTD (09327776)
- More for TEC CRE8 LTD (09327776)
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) |
---|---|---|---|
25 Apr 2024 | AD01 | Registered office address changed from 5 the Barns Mill Lane Snelson Macclesfield SK11 9BN England to 2nd Floor, 39 Bore Street Lichfield Staffordshire WS13 6LZ on 25 April 2024 | |
23 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2024 | LIQ02 | Statement of affairs | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
15 Jan 2024 | AD01 | Registered office address changed from 4 Platinum Road Urmston Manchester M41 7LJ England to 5 the Barns Mill Lane Snelson Macclesfield SK11 9BN on 15 January 2024 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 Apr 2021 | AD01 | Registered office address changed from 5-6 the Barns Common Lane Snelson Macclesfield Cheshire SK11 9BN England to 4 Platinum Road Urmston Manchester M41 7LJ on 20 April 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
17 Feb 2021 | PSC04 | Change of details for Mr Duncan Kevin Phillip Godwin as a person with significant control on 16 February 2021 | |
17 Feb 2021 | PSC01 | Notification of Duncan Godwin as a person with significant control on 16 February 2021 | |
17 Feb 2021 | PSC07 | Cessation of Paul Christopher Hooley as a person with significant control on 16 February 2021 | |
12 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
26 Jan 2021 | PSC04 | Change of details for Mr Paul Christopher Hooley as a person with significant control on 26 January 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
01 Oct 2020 | CH01 | Director's details changed for Mr Paul Christopher Hooley on 1 October 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Duncan Kevin Phillip Godwin on 1 October 2020 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Jan 2020 | AP01 | Appointment of Mr Duncan Kevin Phillip Godwin as a director on 30 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Catherine Hooley as a director on 10 October 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Duncan Kevin Phillip Godwin as a director on 10 October 2019 |