- 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) |
---|---|---|---|
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
|
|
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
|