Advanced company searchLink opens in new window

TECHNE (CAMBRIDGE) LIMITED

Company number 00457895

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)
10 May 2017 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
29 Jun 2016 AD01 Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 29 June 2016
27 Jun 2016 4.70 Declaration of solvency
27 Jun 2016 600 Appointment of a voluntary liquidator
27 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-15
24 May 2016 CH01 Director's details changed for Mr Thomas William Leader on 20 May 2016
01 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
04 Nov 2015 MR04 Satisfaction of charge 9 in full
29 Sep 2015 SH19 Statement of capital on 29 September 2015
  • GBP 1
29 Sep 2015 CAP-SS Solvency Statement dated 03/09/15
15 Sep 2015 SH20 Statement by Directors
15 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2015 TM01 Termination of appointment of Michael Eric Nevin as a director on 7 July 2015
22 Jul 2015 AP01 Appointment of Thomas William Leader as a director on 7 July 2015
03 Jul 2015 AA Full accounts made up to 30 September 2014
01 Jun 2015 CH01 Director's details changed for Michael Eric Nevin on 1 June 2015
22 Apr 2015 TM01 Termination of appointment of Adam David Robson as a director on 12 April 2015
02 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
29 Jan 2015 CH01 Director's details changed for Michael Eric Nevin on 9 October 2014
15 Jul 2014 AA Full accounts made up to 30 September 2013
23 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
26 Jul 2013 AA Full accounts made up to 30 September 2012
24 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 30 September 2011