Advanced company searchLink opens in new window

TECHNOLOGY AND OPERATIONS LTD

Company number 08045272

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 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 17 December 2022
23 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
20 Apr 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 20 April 2022
07 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
06 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 6 September 2021
06 Sep 2021 600 Appointment of a voluntary liquidator
06 Sep 2021 LIQ09 Death of a liquidator
09 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 9 December 2020
10 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 17 December 2019
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 17 December 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Jan 2018 AD01 Registered office address changed from Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 12 January 2018
09 Jan 2018 LIQ01 Declaration of solvency
09 Jan 2018 600 Appointment of a voluntary liquidator
09 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-18
15 Sep 2017 CH01 Director's details changed for Mr Victor Manuel Alvarez Fuente on 11 September 2017
20 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
02 Jun 2017 CH01 Director's details changed for Mr Victor Manuel Alvarez Fuente on 25 May 2017
22 Feb 2017 CH01 Director's details changed for Mr Victor Manuel Alvarez Fuente on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from C/O Trimantic Accountants 2 Victoria Square Victoria Street St Albans AL1 3TF United Kingdom to Office 4 Riverside House 1-5 High Street London Colney AL2 1RE on 22 February 2017
18 Jan 2017 AA Micro company accounts made up to 30 April 2016
14 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
30 Oct 2015 CH01 Director's details changed for Victor Manuel Alvarez Fuente on 1 October 2015