Advanced company searchLink opens in new window

TECNAU (UK) LTD.

Company number 03130591

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2015 DS01 Application to strike the company off the register
24 Jul 2015 TM01 Termination of appointment of Emilio Nicola Belcastro as a director on 21 July 2015
22 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
10 Dec 2012 CH03 Secretary's details changed for Simon Peter Dyke on 9 January 2012
05 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jan 2012 AD01 Registered office address changed from 2 Church Farm Eccleshall Road Mucklestone Market Drayton Shropshire TF9 4DN United Kingdom on 29 January 2012
25 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
29 Dec 2010 CH01 Director's details changed for Simon Peter Dyke on 5 November 2010
23 Nov 2010 AD01 Registered office address changed from 46 Fair Green Road Baldwins Gate Newcastle Under Lyme Staffordshire ST5 5LS on 23 November 2010
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Emilio Nicola Belcastro on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Simon Peter Dyke on 21 December 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Dec 2008 363a Return made up to 24/11/08; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Dec 2007 363a Return made up to 24/11/07; full list of members