Advanced company searchLink opens in new window

NEOTEKK LIMITED

Company number 07084599

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 TM01 Termination of appointment of Steven Johnson as a director on 5 December 2016
28 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
12 Mar 2015 TM01 Termination of appointment of Angela Karen Thompson as a director on 12 March 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
03 Nov 2014 AD01 Registered office address changed from C/O Equate Ltd 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL to C/O Equate Limited 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 3 November 2014
28 May 2014 CERTNM Company name changed collectmyparcel.com LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-16
28 May 2014 CONNOT Change of name notice
15 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-15
  • GBP 4
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Mr Richard Steven Johnson on 24 November 2012
06 Dec 2012 CH01 Director's details changed for Ms Angela Karen Thompson on 24 November 2012
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2011 AP01 Appointment of Mr Steven Johnson as a director
05 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders