Advanced company searchLink opens in new window

TETCOM LIMITED

Company number 08013349

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 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 13 March 2021
27 May 2020 LIQ03 Liquidators' statement of receipts and payments to 13 March 2020
28 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Apr 2019 AD01 Registered office address changed from 64 London Road Southampton SO15 2AH England to 269 Church Street Blackpool Lancashire FY1 3PB on 4 April 2019
03 Apr 2019 LIQ02 Statement of affairs
03 Apr 2019 600 Appointment of a voluntary liquidator
03 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-14
25 Oct 2018 CH01 Director's details changed for Mr Lee Andrew Keen on 30 August 2018
30 Aug 2018 AP01 Appointment of Mr John Paul Nott as a director on 1 August 2018
30 Aug 2018 AP01 Appointment of Mr Lee Andrew Keen as a director on 1 August 2018
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 2,100
29 Mar 2018 AP01 Appointment of Mr Patrick Anthony Thorne as a director on 29 March 2018
15 Feb 2018 AD01 Registered office address changed from Unit 3 Yeoman Business Park Southampton SO16 9JX United Kingdom to 64 London Road Southampton SO15 2AH on 15 February 2018
12 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
05 Jul 2016 MR01 Registration of charge 080133490001, created on 4 July 2016
23 May 2016 TM02 Termination of appointment of Melanie Meehan as a secretary on 17 May 2016
17 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
17 May 2016 AP03 Appointment of Melanie Meehan as a secretary on 1 March 2016