Advanced company searchLink opens in new window

TECHMATIC CAR CENTRE LIMITED

Company number 05687196

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)
27 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 19 October 2023
07 Nov 2023 AD01 Registered office address changed from Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 19 October 2022
02 Nov 2021 AD01 Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2 November 2021
28 Oct 2021 600 Appointment of a voluntary liquidator
28 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-20
28 Oct 2021 LIQ02 Statement of affairs
14 Jul 2021 AA Micro company accounts made up to 31 August 2020
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
20 Jan 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 August 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
08 Apr 2019 AA Micro company accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
28 Jan 2019 CH01 Director's details changed for Mr Nazmi Ajeti on 13 October 2017
25 Jan 2019 CH01 Director's details changed for Mr Nazmi Ajeti on 26 September 2017
01 May 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
13 Oct 2017 AD01 Registered office address changed from Victoria House, C/O Ross Kit & Co, 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 13 October 2017
30 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
16 Jun 2016 TM02 Termination of appointment of Enis Xheladini as a secretary on 1 February 2016
04 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
19 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015