Advanced company searchLink opens in new window

TECH ALUM SYSTEM LIMITED

Company number 05062619

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)
10 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2017 WU15 Notice of final account prior to dissolution
21 Dec 2016 LIQ MISC Insolvency:progress report brought down to 5/10/16
05 Nov 2015 AD01 Registered office address changed from 40 Lichfield Street Walsall WS1 1UU to 340 Deansgate Manchester M3 4LY on 5 November 2015
27 Oct 2015 4.31 Appointment of a liquidator
08 Apr 2015 COCOMP Order of court to wind up
16 Mar 2015 COCOMP Order of court to wind up
19 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
04 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 AA01 Previous accounting period shortened from 31 March 2013 to 30 November 2012
04 May 2012 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
04 May 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
29 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
24 May 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Keith Mellad Douglas on 3 March 2010
24 May 2010 CH03 Secretary's details changed for Wayne Hooper Douglas on 3 March 2010
24 May 2010 CH01 Director's details changed for Wayne Hooper Douglas on 3 March 2010
04 Mar 2010 AA01 Previous accounting period shortened from 31 March 2010 to 28 February 2010