Advanced company searchLink opens in new window

TESPAR DSP LTD

Company number 05290912

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)
06 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Aug 2014 AD01 Registered office address changed from Kenwin Buarthau Blackmill Bridgend Mid Glamorgan CF35 6ER to C/O C/O Ty Antur Navigation Park Abercynon CF45 4SN on 21 August 2014
20 Aug 2014 4.20 Statement of affairs with form 4.19
20 Aug 2014 600 Appointment of a voluntary liquidator
20 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-13
23 Jun 2014 TM01 Termination of appointment of Pamela Jenkins as a director
28 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 30,000
09 Apr 2013 AP01 Appointment of Mrs Pamela Eileen Jenkins as a director
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
29 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 AA Full accounts made up to 30 April 2010
24 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
21 May 2010 AD01 Registered office address changed from C/O John H Jenkins Kenwin Buartha Blackmill Bridgend Mid Glamorgan CF35 6ER Wales on 21 May 2010
15 Apr 2010 CERTNM Company name changed hydralogica LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
15 Apr 2010 CONNOT Change of name notice
02 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
10 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
10 Dec 2009 AD01 Registered office address changed from Post House Betws Bridgend Mid Glamorgan CF32 8TB on 10 December 2009
01 Sep 2009 AA Total exemption small company accounts made up to 30 April 2008
02 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off