TECHPLAS COLOURS LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Notice of move from Administration to Dissolution

View Document

27/12/2327 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-27

View Document

01/12/231 December 2023 Administrator's progress report

View Document

20/06/2320 June 2023 Administrator's progress report

View Document

20/05/2320 May 2023 Notice of extension of period of Administration

View Document

29/12/2229 December 2022 Administrator's progress report

View Document

18/05/2218 May 2022 Satisfaction of charge 2 in full

View Document

18/05/2218 May 2022 Satisfaction of charge 1 in full

View Document

18/05/2218 May 2022 Satisfaction of charge 022542730003 in full

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022542730003

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLARE

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEMMING / 19/09/2013

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CLARE / 19/09/2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 5 GLENDOWER STREET BRASENOSE INDUSTRIAL ESTATE BOOTLE LIVERPOOL L20 8PS

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID CLARE / 19/09/2013

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID CLARE / 19/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARE / 19/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEMMING / 19/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY NEWSHAM / 19/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HEALEY / 19/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HUSTON / 19/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARE / 19/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HUSTON / 19/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY NEWSHAM / 19/09/2013

View Document

22/07/1322 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES HEALEY / 01/04/2011

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY NEWSHAM / 01/01/2010

View Document

14/07/1014 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARE / 01/01/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES HEALEY / 01/01/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEMMING / 01/01/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HUSTON / 01/01/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/07/093 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/06/086 June 2008 GBP IC 1000/865 31/03/08 GBP SR 135@1=135

View Document

13/07/0713 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/04/0714 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/0714 April 2007 SECTION 369 01/02/07

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NC INC ALREADY ADJUSTED 14/11/01

View Document

12/12/0112 December 2001 £ NC 100/1000 14/11/01

View Document

12/12/0112 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/0112 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0112 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/08/0124 August 2001 £ IC 100/75 09/08/01 £ SR 25@1=25

View Document

03/08/013 August 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 27/06/98; CHANGE OF MEMBERS

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/07/946 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/07/938 July 1993 RETURN MADE UP TO 15/07/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/02/9324 February 1993 S386 DISP APP AUDS 01/02/93

View Document

13/07/9213 July 1992 RETURN MADE UP TO 15/07/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: 29 LITHERLAND PARK LITHERLAND LIVERPOOL L21 9HP

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 S252 DISP LAYING ACC 20/02/92

View Document

25/07/9125 July 1991 RETURN MADE UP TO 15/07/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/10/9017 October 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 EXEMPTION FROM APPOINTING AUDITORS 080688

View Document

14/08/8914 August 1989 NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

18/10/8818 October 1988 ALTER MEM AND ARTS 180588

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: 31 CORSHAM ST LONDON N1 6DR

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 COMPANY NAME CHANGED AMESBLAID LIMITED CERTIFICATE ISSUED ON 03/06/88

View Document

09/05/889 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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