Advanced company searchLink opens in new window

TEC FLUID AUTOMATION UK LTD

Company number 08606102

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 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 AA Accounts for a dormant company made up to 31 July 2018
18 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
06 Dec 2017 AD01 Registered office address changed from 2nd Floor 59/61 Faulkner Street Manchester M1 4FF England to 6 Prospect Way Royal Oak Industrial Estate Daventry NN11 8PL on 6 December 2017
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Jun 2017 AD01 Registered office address changed from 2nd Floor Faulkner Street Manchester M1 4FF England to 2nd Floor 59/61 Faulkner Street Manchester M1 4FF on 8 June 2017
07 Jun 2017 AD01 Registered office address changed from 2nd Floor 3-5 Charlotte Street Manchester M1 4HB England to 2nd Floor Faulkner Street Manchester M1 4FF on 7 June 2017
07 Jun 2017 AA Accounts for a dormant company made up to 31 July 2016
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 50,000
14 Sep 2016 AD01 Registered office address changed from C/O C/O Taylor Rose Law Llp Alexander House 9th Floor, 94 Talbot Road Old Trafford Manchester M16 0PG to 2nd Floor 3-5 Charlotte Street Manchester M1 4HB on 14 September 2016
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
09 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,000
09 Jul 2015 AD01 Registered office address changed from C/O Taylor Rose Law Llp Alexander House 9th Floor, 94 Talbot Road Old Trafford Manchester M16 0PG England to C/O C/O Taylor Rose Law Llp Alexander House 9th Floor, 94 Talbot Road Old Trafford Manchester M16 0PG on 9 July 2015
07 Jul 2015 AD01 Registered office address changed from 15 Wellington Road Taunton Somerset TA1 5AN England to C/O Taylor Rose Law Llp Alexander House 9th Floor, 94 Talbot Road Old Trafford Manchester M16 0PG on 7 July 2015
03 Oct 2014 AD01 Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to 15 Wellington Road Taunton Somerset TA1 5AN on 3 October 2014
12 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
19 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,000
19 Jun 2014 AD01 Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH United Kingdom on 19 June 2014
11 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted