TECHS4 LTD

27 Harraton Terrace, Durham Road 27 Harraton Terrace, Durham Road, Chester Le Street, DH3 2QG, County Durham
StatusDISSOLVED
Company No.07644952
CategoryPrivate Limited Company
Incorporated24 May 2011
Age13 years, 4 days
JurisdictionEngland Wales
Dissolution04 Oct 2016
Years7 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

View document PDF

Gazette notice voluntary

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Innes

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Fletcher

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Fletcher

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 24 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUECREST HOLDINGS LIMITED

11 JEFFRIES PASSAGE,GUILDFORD,GU1 4AP

Number:10480671
Status:ACTIVE
Category:Private Limited Company

GENUINE MART LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11450624
Status:ACTIVE
Category:Private Limited Company

KMC ENERGY SOLUTIONS LTD

4 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SC603618
Status:ACTIVE
Category:Private Limited Company

M J HERRING & SON LIMITED

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

THE RISING SUN BAR LIMITED

364-368 CRANBROOK ROAD,ESSEX,IG2 6HY

Number:06004558
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