TECH GLOVES COMMS LTD

Company Documents

DateDescription
20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/12/2320 December 2023 Registered office address changed from 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP United Kingdom to Cowgill Holoway Business Recovery Llp Fourthfloor Unit 5B the Parklands Bolton BL64SD on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Statement of affairs

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

16/11/2316 November 2023 Compulsory strike-off action has been suspended

View Document

16/11/2316 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Previous accounting period extended from 2021-08-31 to 2021-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-24 with updates

View Document

25/08/2025 August 2020 COMPANY NAME CHANGED TECH GLOVES COMMS LIMITED CERTIFICATE ISSUED ON 25/08/20

View Document

24/08/2024 August 2020 COMPANY NAME CHANGED TECH GLOVE COMMS LIMITED CERTIFICATE ISSUED ON 24/08/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JAMES ABBASS

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR DEREK JAMES ABBASS

View Document

21/08/2021 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2020

View Document

19/08/2019 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company