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)
05 Dec 2019 TM01 Termination of appointment of Ashley Erin Constable as a director on 10 October 2019
05 Dec 2019 AP01 Appointment of Mr Paul Christopher Hooley as a director on 10 October 2019
16 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 30 November 2018
17 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
11 Oct 2018 AD01 Registered office address changed from Glencroft House Vale Road Heaton Mersey Stockport Cheshire SK4 3QR England to 5-6 the Barns Common Lane Snelson Macclesfield Cheshire SK11 9BN on 11 October 2018
26 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
26 Mar 2018 TM01 Termination of appointment of Paul Christopher Hooley as a director on 12 January 2018
24 Oct 2017 AP01 Appointment of Mr Duncan Kevin Phillip Godwin as a director on 24 October 2017
24 Oct 2017 AP01 Appointment of Mr Paul Christopher Hooley as a director on 24 October 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
15 May 2017 AP01 Appointment of Mrs Catherine Hooley as a director on 15 May 2017
15 May 2017 TM01 Termination of appointment of Paul Christopher Hooley as a director on 15 May 2017
15 May 2017 TM01 Termination of appointment of Duncan Kevin Phillip Godwin as a director on 15 May 2017
13 Feb 2017 CH01 Director's details changed for Mr Paul Christopher Hooley on 13 February 2017
13 Feb 2017 AP01 Appointment of Mr Duncan Kevin Phillip Godwin as a director on 13 February 2017
04 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
12 Apr 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
12 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 AD01 Registered office address changed from The Sandlebridge Highgrove, Ancoats Lane Alderley Edge SK97TT England to Glencroft House Vale Road Heaton Mersey Stockport Cheshire SK4 3QR on 26 February 2015
26 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted