TECHSERVE SOLUTIONS LIMITED

9 Givvons Fold, Oldham, OL4 2SH, England
StatusDISSOLVED
Company No.07382875
CategoryPrivate Limited Company
Incorporated21 Sep 2010
Age13 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 18 days

SUMMARY

TECHSERVE SOLUTIONS LIMITED is an dissolved private limited company with number 07382875. It was incorporated 13 years, 8 months, 22 days ago, on 21 September 2010 and it was dissolved 2 years, 7 months, 18 days ago, on 26 October 2021. The company address is 9 Givvons Fold, Oldham, OL4 2SH, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073828750001

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Sharmin Akter

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Lee Whalen

Change date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharmin Akter

Appointment date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2017

Action Date: 07 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073828750001

Charge creation date: 2017-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Old address: C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL

Change date: 2016-06-22

New address: 9 Givvons Fold Oldham OL4 2SH

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-07

Old address: Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

93 STERNDALE ROAD MANAGEMENT LIMITED

17 CROMWELL GROVE,,W6 7RQ

Number:01556631
Status:ACTIVE
Category:Private Limited Company

CANINE COUTURE LTD

4 DEVONSHIRE PLACE FLAT 1 DEVONSHIRE PLACE,PRENTON,CH43 1TU

Number:11859284
Status:ACTIVE
Category:Private Limited Company

DARTEX COATINGS LIMITED

TRELLEBORG INTERNATIONAL DRIVE,TEWKESBURY,GL20 8UQ

Number:04168407
Status:ACTIVE
Category:Private Limited Company

GARETH DAVIES PRODUCTIONS LIMITED

5 FIELDHEAD DRIVE,LEEDS,LS15 4EE

Number:06175431
Status:ACTIVE
Category:Private Limited Company

ISLAND HAMLET BREWING COMPANY LIMITED

19 CHURCH LANE,ELY,CB7 5SQ

Number:09196328
Status:ACTIVE
Category:Private Limited Company

P J QUALITY SERVICES LIMITED

28 ASHLING GARDENS,WATERLOOVILLE,PO7 6PR

Number:03959155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source