Advanced company searchLink opens in new window

TECH GLOVES COMMS LTD

Company number 12825568

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)
20 Dec 2023 AD01 Registered office address changed from 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP United Kingdom to Cowgill Holoway Business Recovery Llp Fourthfloor Unit 5B the Parklands Bolton BL64SD on 20 December 2023
20 Dec 2023 600 Appointment of a voluntary liquidator
20 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-14
20 Dec 2023 LIQ02 Statement of affairs
16 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
29 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with updates
20 Aug 2021 PSC07 Cessation of Derek James Abbass as a person with significant control on 20 August 2021
20 Aug 2021 PSC01 Notification of Michael Alexander Rubin as a person with significant control on 20 August 2021
20 Aug 2021 TM01 Termination of appointment of Derek James Abbass as a director on 20 August 2021
20 Aug 2021 AP01 Appointment of Mr Michael Alexander Rubin as a director on 20 August 2021
25 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
24 Aug 2020 PSC01 Notification of Derek James Abbass as a person with significant control on 19 August 2020
24 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-21
21 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 21 August 2020
21 Aug 2020 AP01 Appointment of Mr Derek James Abbass as a director on 21 August 2020
21 Aug 2020 TM01 Termination of appointment of Michael Duke as a director on 19 August 2020
19 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-19
  • GBP 1