Advanced company searchLink opens in new window

TECSUK LIMITED

Company number 09007285

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)
07 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
19 Jun 2015 AD01 Registered office address changed from Unit a3 Capital Business Park Parkway Cardiff CF3 2PY Wales to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 19 June 2015
11 Feb 2015 CERTNM Company name changed tecs distribution LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
10 Feb 2015 AP01 Appointment of Mr Lee David Woolls as a director on 9 February 2015
10 Feb 2015 TM01 Termination of appointment of William Derek Snowdon as a director on 9 February 2015
10 Feb 2015 TM01 Termination of appointment of Comlegals Limited as a director on 9 February 2015
10 Feb 2015 TM02 Termination of appointment of William Derek Snowdon as a secretary on 9 February 2015
10 Feb 2015 AD01 Registered office address changed from Llwyn Y Brain Mawr Farm, Creigiau Cardiff CF15 9SG Wales to Unit a3 Capital Business Park Parkway Cardiff CF3 2PY on 10 February 2015
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted