Advanced company searchLink opens in new window

TECHMEISTERS LTD

Company number 09355163

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2018 DS01 Application to strike the company off the register
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
15 Dec 2017 PSC05 Change of details for Say It with Flowers Ltd as a person with significant control on 22 November 2016
30 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Feb 2017 CH01 Director's details changed for Mr Fraser Crisfield Henderson on 20 January 2017
06 Feb 2017 CH01 Director's details changed for Mr Fraser Crisfield Henderson on 20 January 2017
30 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
15 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jul 2016 AD01 Registered office address changed from 147 Dorridge Road Dorridge Solihull B93 8BN to Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD on 20 July 2016
19 Jul 2016 TM01 Termination of appointment of James Grant as a director on 1 June 2016
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
12 Nov 2015 CERTNM Company name changed scratchcards LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-08
15 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-15
  • GBP 2