TECHS4 LTD
Status | DISSOLVED |
Company No. | 07644952 |
Category | Private Limited Company |
Incorporated | 24 May 2011 |
Age | 13 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2016 |
Years | 7 years, 7 months, 24 days |
SUMMARY
TECHS4 LTD is an dissolved private limited company with number 07644952. It was incorporated 13 years, 4 days ago, on 24 May 2011 and it was dissolved 7 years, 7 months, 24 days ago, on 04 October 2016. The company address is 27 Harraton Terrace, Durham Road 27 Harraton Terrace, Durham Road, Chester Le Street, DH3 2QG, County Durham.
Company Fillings
Gazette dissolved voluntary
Date: 04 Oct 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jul 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 06 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-22
Officer name: Mr Trevor Allan Hall
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-22
Officer name: Mr Michael Wright
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-30
New address: C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG
Old address: The Media Centre Stonehills Shields Road Pelaw Gateshead NE10 0HW
Documents
Accounts with accounts type dormant
Date: 25 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Innes
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type dormant
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-23
Old address: the Media Centre Stonehills, Shields Road Gateshead Tyne and Wear NE10 0HW England
Documents
Termination director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Fletcher
Documents
Termination secretary company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Fletcher
Documents
Change registered office address company with date old address
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-24
Old address: C/O Jfs the Media Centre Stonehills Complex Pelaw Gateshead Tyne and Wear NE10 0HW England
Documents
Some Companies
11 JEFFRIES PASSAGE,GUILDFORD,GU1 4AP
Number: | 10480671 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11450624 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RUBISLAW TERRACE,ABERDEEN,AB10 1XE
Number: | SC603618 |
Status: | ACTIVE |
Category: | Private Limited Company |
149/151 SPARROWS HERNE,BUSHEY HEATH,WD23 1AQ
Number: | 04919577 |
Status: | ACTIVE |
Category: | Private Limited Company |
ON YOUR BIKE BIRMINGHAM LIMITED
2ND FLOOR CROWN HOUSE,EAST GRINSTEAD,RH19 3AF
Number: | 10557925 |
Status: | ACTIVE |
Category: | Private Limited Company |
364-368 CRANBROOK ROAD,ESSEX,IG2 6HY
Number: | 06004558 |
Status: | ACTIVE |
Category: | Private Limited Company |