- Company Overview for TECNICO M&E CONTRACTING LIMITED (09422656)
- Filing history for TECNICO M&E CONTRACTING LIMITED (09422656)
- People for TECNICO M&E CONTRACTING LIMITED (09422656)
- More for TECNICO M&E CONTRACTING LIMITED (09422656)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Nov 2019 | DS01 | Application to strike the company off the register | |
30 May 2019 | AD01 | Registered office address changed from C/O R Walker & Co Accountants 2a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AJ United Kingdom to 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY on 30 May 2019 | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
18 Dec 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
18 Dec 2017 | PSC01 | Notification of Stuart Lindsey Jones as a person with significant control on 4 February 2017 | |
02 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr Stuart Lindsey Jones on 10 May 2017 | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
04 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-04
|