Advanced company searchLink opens in new window

TECK SOLUTIONS LIMITED

Company number 06212846

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)
26 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
01 Mar 2012 AD01 Registered office address changed from 398 London Road Newbury Berkshire RG18 3AA on 1 March 2012
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
15 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
15 May 2010 CH01 Director's details changed for Christopher John Carroll on 1 October 2009
15 May 2010 CH01 Director's details changed for Tanya Louise Neate-Carroll on 1 October 2009
25 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Jun 2009 363a Return made up to 16/04/09; full list of members
16 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
01 Jul 2008 363a Return made up to 16/04/08; full list of members
22 May 2008 287 Registered office changed on 22/05/2008 from 398 london road newbury berkshire RG18 3AA
20 May 2008 287 Registered office changed on 20/05/2008 from 34 vermont close southampton SO16 7LT
20 May 2008 288c Director and Secretary's Change of Particulars / christopher carroll / 05/10/2007 / HouseName/Number was: , now: 398; Street was: 34 vermont close, now: london road; Post Town was: southampton, now: newbury; Region was: hampshire, now: berkshire; Post Code was: SO16 7LT, now: RG18 3AA; Country was: , now: united kingdom
20 May 2008 288c Director's Change of Particulars / tanya carroll / 03/10/2007 / Surname was: carroll, now: neate-carroll; HouseName/Number was: , now: 398; Street was: 34 vermont close, now: london road; Post Town was: southampton, now: newbury; Region was: , now: berkshire; Post Code was: SO16 7LT, now: RG18 3AA; Country was: , now: united kingdom
16 Apr 2007 NEWINC Incorporation