TECFORM ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Change of details for Mr Terry James Croft as a person with significant control on 2025-01-07 |
06/01/256 January 2025 | Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-01-06 |
04/01/254 January 2025 | Resolutions |
04/01/254 January 2025 | Declaration of solvency |
04/01/254 January 2025 | Appointment of a voluntary liquidator |
15/10/2415 October 2024 | Unaudited abridged accounts made up to 2024-08-31 |
15/10/2415 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-27 with updates |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
14/12/2214 December 2022 | Notification of Angela Penelope Pitura as a person with significant control on 2021-11-05 |
14/12/2214 December 2022 | Cessation of Czeslaw Jerzy Pitura as a person with significant control on 2020-08-26 |
22/09/2222 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-27 with updates |
07/07/217 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CZESLAW JERZY PITURA / 20/05/2019 |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CZESLAW JERZY PITURA / 20/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
11/12/1811 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
04/09/184 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / CZESLAW PITURA / 02/07/2018 |
31/08/1831 August 2018 | PSC'S CHANGE OF PARTICULARS / MR CZESLAW JERZY PITURA / 02/07/2018 |
31/08/1831 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CZESLAW JERZY PITURA / 02/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
09/11/179 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
13/12/1613 December 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 |
12/02/1612 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CZESLAW PITURA / 18/12/2015 |
11/02/1611 February 2016 | CHANGE PERSON AS SECRETARY |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CZESLAW PITURA / 18/12/2015 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/02/1513 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
23/12/1423 December 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 |
31/01/1431 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
19/12/1319 December 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 |
07/02/137 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/03/128 March 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
28/02/1228 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / CZESLAW PITURA / 27/01/2012 |
28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CZESLAW PITURA / 27/01/2012 |
28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CZESLAW PITURA / 27/01/2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY JAMES CROFT / 01/10/2009 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CZESLAW PITURA / 01/12/2009 |
20/04/1020 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / CZESLAW PITURA / 01/12/2009 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/03/076 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | DIRECTOR RESIGNED |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/03/0319 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/02/0220 February 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
26/11/0126 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
29/03/0129 March 2001 | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
07/09/007 September 2000 | NEW DIRECTOR APPOINTED |
06/03/006 March 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/03/006 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/006 March 2000 | NEW DIRECTOR APPOINTED |
06/03/006 March 2000 | DIRECTOR RESIGNED |
06/03/006 March 2000 | REGISTERED OFFICE CHANGED ON 06/03/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
21/02/0021 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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