Advanced company searchLink opens in new window

TECHNICAL IMAGE APPLICATIONS LIMITED

Company number 06020765

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)
28 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 31 May 2021
14 Jul 2021 600 Appointment of a voluntary liquidator
06 Jul 2021 LIQ10 Removal of liquidator by court order
11 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 31 May 2020
09 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 31 May 2019
05 Dec 2018 AA Micro company accounts made up to 31 May 2017
30 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 31 May 2018
30 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-01
21 Mar 2018 600 Appointment of a voluntary liquidator
21 Mar 2018 LIQ10 Removal of liquidator by court order
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
23 Jun 2017 AD01 Registered office address changed from 14 London Street Andover Hampshire SP10 2PA to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 23 June 2017
20 Jun 2017 600 Appointment of a voluntary liquidator
20 Jun 2017 LIQ01 Declaration of solvency
04 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
04 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
28 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Jan 2015 CH01 Director's details changed for Mrs Hazel Lockie on 12 December 2014
15 Jan 2015 CH01 Director's details changed for Hazel Lockie on 12 December 2014
15 Jan 2015 CH03 Secretary's details changed for Hazel Lockie on 12 December 2014
14 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 3