Advanced company searchLink opens in new window

TEK 12 LIMITED

Company number 06358042

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)
30 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Sep 2015 4.68 Liquidators' statement of receipts and payments to 29 July 2015
11 Aug 2014 AD01 Registered office address changed from Unit 3G Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB United Kingdom to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 11 August 2014
08 Aug 2014 4.20 Statement of affairs with form 4.19
08 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-30
08 Aug 2014 600 Appointment of a voluntary liquidator
09 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
21 Dec 2012 AD01 Registered office address changed from 15, High Street Brackley Northamptonshire NN13 7DH on 21 December 2012
21 Dec 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2011 AA Total exemption small company accounts made up to 31 March 2009
05 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2011 AR01 Annual return made up to 31 August 2010 with full list of shareholders
02 Mar 2011 CH01 Director's details changed for Kevin Cooper on 31 August 2010
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2009 363a Return made up to 31/08/09; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008