TECH SPRAY FIBREGLASS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/08/246 August 2024 Liquidators' statement of receipts and payments to 2024-06-15

View Document

19/10/2319 October 2023 Registered office address changed from C/O Cg & Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

28/06/2328 June 2023 Registered office address changed from 2B Waddington Way Aldwarke Wharf Business Park Rotherham South Yorkshire S65 3SH to C/O Cg & Co Gregs Building 1 Booth Street Manchester M2 4DU on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of a voluntary liquidator

View Document

28/06/2328 June 2023 Statement of affairs

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

10/05/2310 May 2023 Termination of appointment of Richard Armon Evans as a director on 2023-04-17

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 ADOPT ARTICLES 14/06/2019

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR BRADLEY JOHN MILLER

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL ATTRACTIONS SPI AB

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN JOHANSSON

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR RICHARD ARMON EVANS

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 CESSATION OF GLOBAL ATTRACTIONS LIMITED AS A PSC

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL ATTRACTIONS LIMITED

View Document

07/05/197 May 2019 CESSATION OF 3A HOLDING LIMITED AS A PSC

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2017

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR STEPHEN RICHARD BROWN

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM GREEN

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED STEFAN JOHANSSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE GREEN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

12/05/1412 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/07/1315 July 2013 DIRECTOR APPOINTED ADAM THOMAS GREEN

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE GREEN

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MRS KATHERINE ANN GREEN

View Document

27/03/1327 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information