Advanced company searchLink opens in new window

TECHTONIC SERVICES LTD

Company number 10267184

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)
30 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 14 March 2020
02 Apr 2019 LIQ02 Statement of affairs
02 Apr 2019 600 Appointment of a voluntary liquidator
02 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-15
02 Apr 2019 AD01 Registered office address changed from 66 Byland Avenue York YO31 9AA United Kingdom to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2 April 2019
20 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
04 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
28 Mar 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
22 Aug 2017 PSC01 Notification of Stephen Thompson as a person with significant control on 21 August 2017
22 Aug 2017 PSC07 Cessation of Philip John Brown as a person with significant control on 21 August 2017
21 Aug 2017 TM01 Termination of appointment of Philip John Brown as a director on 18 August 2017
31 Jul 2017 AD01 Registered office address changed from 8 Ivegate Yeadon Leeds LS19 7RE England to 66 Byland Avenue York YO31 9AA on 31 July 2017
19 Jul 2017 AP01 Appointment of Me Stephen Anthony Thompson as a director on 19 July 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
14 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
07 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-07
  • GBP 1