TECHNIQUE (T.E.R.) REPAIRS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/12/249 December 2024 | Liquidators' statement of receipts and payments to 2024-10-27 |
| 25/10/2425 October 2024 | Satisfaction of charge 061043400002 in full |
| 04/12/234 December 2023 | Liquidators' statement of receipts and payments to 2023-10-27 |
| 10/11/2210 November 2022 | Statement of affairs |
| 04/11/224 November 2022 | Registered office address changed from C/O Wootton Taylor 30 Foregate Street Worcester WR1 1DS England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2022-11-04 |
| 04/11/224 November 2022 | Resolutions |
| 04/11/224 November 2022 | Appointment of a voluntary liquidator |
| 04/11/224 November 2022 | Resolutions |
| 22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 14/08/1914 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 061043400002 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM UNIT 9 WESTWOOD FARM, HIGHCROSS ROAD, SOUTHFLEET KENT DA13 9PH |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
| 22/05/1822 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 061043400001 |
| 17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE EDGINGTON |
| 17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANDREW GODDARD |
| 17/05/1817 May 2018 | CESSATION OF MICHAEL JAMES BUTLER AS A PSC |
| 17/05/1817 May 2018 | DIRECTOR APPOINTED MR LEE EDGINGTON |
| 17/05/1817 May 2018 | DIRECTOR APPOINTED MR IAN ANDREW GODDARD |
| 17/05/1817 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER |
| 16/05/1816 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
| 02/08/172 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/03/1610 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/03/155 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/02/1428 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/03/131 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/02/1229 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
| 19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/03/119 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
| 23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BUTLER / 04/02/2011 |
| 15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/08/1023 August 2010 | APPOINTMENT TERMINATED, SECRETARY HELEN BUTLER |
| 11/03/1011 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
| 10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/10/0931 October 2009 | ALTER ARTICLES |
| 27/02/0927 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
| 21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/04/0823 April 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
| 01/03/081 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
| 14/02/0714 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHNIQUE (T.E.R.) REPAIRS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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