Advanced company searchLink opens in new window

TOTAL DECOM LIMITED

Company number 09771824

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)
15 May 2023 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2022 600 Appointment of a voluntary liquidator
09 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-22
09 Jan 2022 LIQ02 Statement of affairs
05 Jan 2022 AD01 Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 5 January 2022
22 Sep 2021 PSC04 Change of details for Mr George Colquhoun as a person with significant control on 6 April 2016
20 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with updates
20 Sep 2021 PSC04 Change of details for Mr George Colquhoun as a person with significant control on 15 July 2020
20 Sep 2021 CH01 Director's details changed for Lord John Matthew Patrick Hutton on 20 September 2021
20 Sep 2021 CH01 Director's details changed for Mr Keith John Richard Parker on 20 September 2021
20 Sep 2021 CH01 Director's details changed for Mr George Colquhoun on 20 September 2021
20 Sep 2021 CH01 Director's details changed for Mr Gerald Mcgill on 20 September 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
20 Jan 2021 AD01 Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 20 January 2021
02 Dec 2020 CS01 Confirmation statement made on 17 August 2020 with updates
11 Aug 2020 AP01 Appointment of Mr Gerald Mcgill as a director on 15 July 2020
26 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 200.00
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 09/09/2019
23 Oct 2019 CS01 09/09/19 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 06/12/2019
23 Oct 2019 PSC04 Change of details for Mr George Colquhoun as a person with significant control on 28 May 2019
22 Aug 2019 MR01 Registration of charge 097718240001, created on 9 August 2019
28 May 2019 OC S1096 Court Order to Rectify
12 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 22/02/2019