Advanced company searchLink opens in new window

TEC CRE8 LTD

Company number 09327776

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-12
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
  • GBP 100
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