Advanced company searchLink opens in new window

TECHTRONIC (2000) LIMITED

Company number 03966374

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2015 DS01 Application to strike the company off the register
12 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 240,000
12 Apr 2015 AA Total exemption small company accounts made up to 27 June 2014
09 Feb 2015 AD01 Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Devon Lodge Iddesleigh Winkleigh Devon EX19 8BE on 9 February 2015
28 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 240,000
04 Mar 2014 AA Total exemption small company accounts made up to 27 June 2013
24 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
24 May 2013 AD01 Registered office address changed from Suite 14 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP on 24 May 2013
24 May 2013 CH03 Secretary's details changed for Miss Jane Elizabeth Ruston on 1 January 2013
23 Mar 2013 AA Total exemption small company accounts made up to 27 June 2012
18 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 27 June 2011
19 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
05 Apr 2011 TM01 Termination of appointment of Peter Beale as a director
04 Apr 2011 AP01 Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director
04 Apr 2011 TM01 Termination of appointment of John Towers as a director
04 Apr 2011 TM01 Termination of appointment of John Edwards as a director
04 Apr 2011 AP01 Appointment of Mr Peter Anthony Martin Dillon as a director
04 Apr 2011 TM01 Termination of appointment of Peter Beale as a director
04 Apr 2011 AP01 Appointment of Miss Jane Elizabeth Ruston as a director
12 Mar 2011 AA Total exemption small company accounts made up to 27 June 2010
13 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
01 Apr 2010 TM01 Termination of appointment of Nicholas Stephenson as a director