Advanced company searchLink opens in new window

TEC ELECTRICAL COMPONENTS LIMITED

Company number 00901923

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2014 DS01 Application to strike the company off the register
09 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
09 Sep 2013 AD01 Registered office address changed from C/O C/O Water Process Ltd Jays Close Viables Estate Basingstoke Hampshire RG22 4BA England on 9 September 2013
21 Aug 2013 AP03 Appointment of Mrs Linda Margaret Frawley as a secretary
21 Aug 2013 TM02 Termination of appointment of Ravi Patel as a secretary
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AD01 Registered office address changed from I T T Industries Jays Close Viables Estate Basingstoke Hampshire RG22 4BA on 12 December 2011
08 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
31 Aug 2011 TM01 Termination of appointment of Matthew Richmond as a director
31 Aug 2011 TM01 Termination of appointment of Andrew De Cicco as a director
31 Aug 2011 AP01 Appointment of Mr John Islwyn Davies as a director
10 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
08 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Oct 2009 CH01 Director's details changed for Andrew De Cicco on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Matthew Richmond on 1 October 2009
08 Sep 2009 363a Return made up to 08/09/09; full list of members
23 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Mar 2009 288b Appointment terminated director gerhard seeger
10 Sep 2008 363a Return made up to 08/09/08; full list of members
29 Apr 2008 AA Accounts for a dormant company made up to 31 December 2007