Advanced company searchLink opens in new window

TECO ELECTRIC EUROPE LIMITED

Company number 02757514

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)
12 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
12 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Apr 2020 AD01 Registered office address changed from Unit 82, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ England to The Shard 32 London Bridge Street London SE1 9SG on 8 April 2020
01 Apr 2020 LIQ01 Declaration of solvency
01 Apr 2020 600 Appointment of a voluntary liquidator
01 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-16
24 Jan 2020 TM01 Termination of appointment of Vashisht Rajat as a director on 10 January 2020
24 Jan 2020 MR04 Satisfaction of charge 1 in full
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 6,868.467
14 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on auth share capital is revoked and deleted 24/12/2019
08 Jan 2020 SH20 Statement by Directors
08 Jan 2020 SH19 Statement of capital on 8 January 2020
  • GBP 68.68467
08 Jan 2020 CAP-SS Solvency Statement dated 23/12/19
08 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
28 Jun 2019 CH03 Secretary's details changed for Mrs Fang-Chih Cheng on 28 June 2019
28 Jun 2019 AD01 Registered office address changed from Unit E1 Westbrook Park Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY England to Unit 82, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 28 June 2019
06 May 2019 TM01 Termination of appointment of Shih Chien Chiang as a director on 2 May 2019
06 May 2019 CH03 Secretary's details changed for Mrs Fang-Chih Cheng on 6 May 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
13 Dec 2018 AAMD Amended full accounts made up to 31 December 2017
18 Oct 2018 AP01 Appointment of Vashisht Rajat as a director on 5 September 2018
08 Sep 2018 TM01 Termination of appointment of Paul Tzishean Chiueh as a director on 5 September 2018
08 Sep 2018 CH01 Director's details changed for Mr Ching-I Meng on 5 September 2018
08 Sep 2018 TM01 Termination of appointment of Maurizio Negro as a director on 5 September 2018