- Company Overview for TOTAL DECOM LIMITED (09771824)
- Filing history for TOTAL DECOM LIMITED (09771824)
- People for TOTAL DECOM LIMITED (09771824)
- Charges for TOTAL DECOM LIMITED (09771824)
- Insolvency for TOTAL DECOM LIMITED (09771824)
- More for TOTAL DECOM LIMITED (09771824)
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 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2022 | LIQ02 | Statement of affairs | |
05 Jan 2022 | AD01 | Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 5 January 2022 | |
22 Sep 2021 | PSC04 | Change of details for Mr George Colquhoun as a person with significant control on 6 April 2016 | |
20 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
20 Sep 2021 | PSC04 | Change of details for Mr George Colquhoun as a person with significant control on 15 July 2020 | |
20 Sep 2021 | CH01 | Director's details changed for Lord John Matthew Patrick Hutton on 20 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Keith John Richard Parker on 20 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr George Colquhoun on 20 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Gerald Mcgill on 20 September 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Jan 2021 | AD01 | Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 20 January 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
11 Aug 2020 | AP01 | Appointment of Mr Gerald Mcgill as a director on 15 July 2020 | |
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 09/09/2019 | |
23 Oct 2019 | CS01 |
09/09/19 Statement of Capital gbp 100.00
|
|
23 Oct 2019 | PSC04 | Change of details for Mr George Colquhoun as a person with significant control on 28 May 2019 | |
22 Aug 2019 | MR01 | Registration of charge 097718240001, created on 9 August 2019 | |
28 May 2019 | OC | S1096 Court Order to Rectify | |
12 Mar 2019 | RESOLUTIONS |
Resolutions
|