Advanced company searchLink opens in new window

TECSPHERE LIMITED

Company number 04177828

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)
19 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
27 Jun 2014 4.68 Liquidators' statement of receipts and payments to 30 May 2014
22 Jul 2013 4.70 Declaration of solvency
16 Jul 2013 AD01 Registered office address changed from Third Floor Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 16 July 2013
15 Jul 2013 600 Appointment of a voluntary liquidator
15 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jun 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Dr. Andre Juergen Von Froreich on 12 March 2010
20 Jul 2010 TM01 Termination of appointment of Marie-Christine Von Schrenck as a director
20 Jul 2010 TM02 Termination of appointment of Marie-Christine Von Schrenck as a secretary
31 Mar 2009 363a Return made up to 12/03/09; full list of members
31 Mar 2009 288c Director and secretary's change of particulars / marie-christine von froreich / 12/03/2008
30 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Aug 2008 363s Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
26 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Jun 2008 363s Return made up to 12/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
11 Mar 2008 287 Registered office changed on 11/03/2008 from ground floor citygate st james boulevard newcastle upon tyne NE1 4JE
19 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006