TECHNI-GRIND (PRESTON) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/07/248 July 2024 | Liquidators' statement of receipts and payments to 2024-06-26 |
14/08/2314 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
14/07/2314 July 2023 | Registered office address changed from 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-07-14 |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Appointment of a voluntary liquidator |
11/07/2311 July 2023 | Statement of affairs |
11/07/2311 July 2023 | Resolutions |
22/02/2322 February 2023 | Registered office address changed from 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England to 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF on 2023-02-22 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-06-30 |
28/01/2228 January 2022 | Termination of appointment of Paul Adrian Ward as a director on 2022-01-28 |
17/01/2217 January 2022 | Satisfaction of charge 1 in full |
03/01/223 January 2022 | Confirmation statement made on 2021-12-15 with no updates |
22/12/2122 December 2021 | Registration of charge 024530070003, created on 2021-12-21 |
20/12/2120 December 2021 | Satisfaction of charge 2 in full |
29/07/2129 July 2021 | Registered office address changed from A62 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NB to 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ on 2021-07-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/09/2015 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/04/2023 April 2020 | DIRECTOR APPOINTED MR PAUL ADRIAN WARD |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
31/12/1931 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELGRAVE & POWELL LTD |
31/12/1931 December 2019 | CESSATION OF DAVID HOWARD HIGHAM AS A PSC |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR WILLIAM CARL GRIFFITHS |
18/10/1918 October 2019 | CURREXT FROM 31/12/2019 TO 30/06/2020 |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR STEPHEN JOHN LORD |
24/04/1924 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
30/05/1830 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
28/04/1728 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/12/1521 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM UNIT A73 RED SCAR INDUSTRIAL EST LONGRIDGE ROAD PRESTON LANCASHIRE. PR2 5NB. |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/12/1327 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/12/1229 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/01/1115 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD HIGHAM / 22/12/2009 |
22/12/0922 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | NEW SECRETARY APPOINTED |
18/01/0718 January 2007 | SECRETARY RESIGNED |
06/12/066 December 2006 | DIRECTOR RESIGNED |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/03/0622 March 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/07/045 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/03/043 March 2004 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
09/01/039 January 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
14/07/0214 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
21/12/0121 December 2001 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
01/10/011 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
08/01/018 January 2001 | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
13/06/0013 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
18/04/0018 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
18/04/0018 April 2000 | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
01/03/991 March 1999 | RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS |
12/05/9812 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
29/01/9829 January 1998 | RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS |
27/01/9827 January 1998 | £ IC 156/112 23/10/97 £ SR 44@1=44 |
20/11/9720 November 1997 | £ IC 200/156 21/10/97 £ SR 44@1=44 |
12/06/9712 June 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
30/12/9630 December 1996 | RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS |
06/05/966 May 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
20/12/9520 December 1995 | RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS |
07/03/957 March 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
16/12/9416 December 1994 | RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS |
03/10/943 October 1994 | DIRECTOR RESIGNED |
26/08/9426 August 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
15/04/9415 April 1994 | DIRECTOR RESIGNED |
13/01/9413 January 1994 | RETURN MADE UP TO 15/12/93; CHANGE OF MEMBERS |
13/01/9413 January 1994 | DIRECTOR'S PARTICULARS CHANGED |
10/08/9310 August 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
23/06/9323 June 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
20/05/9320 May 1993 | FULL ACCOUNTS MADE UP TO 31/12/91 |
17/03/9317 March 1993 | RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS |
17/03/9317 March 1993 | NEW SECRETARY APPOINTED |
21/06/9221 June 1992 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
21/06/9221 June 1992 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/05/9213 May 1992 | FULL ACCOUNTS MADE UP TO 31/12/90 |
05/05/925 May 1992 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
10/03/9210 March 1992 | RETURN MADE UP TO 09/12/91; NO CHANGE OF MEMBERS |
10/03/9210 March 1992 | RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS |
17/02/9217 February 1992 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/9118 December 1991 | NEW DIRECTOR APPOINTED |
18/12/9118 December 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/12/9118 December 1991 | NEW DIRECTOR APPOINTED |
16/12/9116 December 1991 | REGISTERED OFFICE CHANGED ON 16/12/91 FROM: UNIT 3, ATLAS FOUNDARY ESTATE BRIERYFIELD ROAD PRESTON |
23/02/9023 February 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/02/9023 February 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
23/02/9023 February 1990 | REGISTERED OFFICE CHANGED ON 23/02/90 FROM: 2 BACHES STREET LONDON N1 6UB |
20/02/9020 February 1990 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/02/9013 February 1990 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/90 |
13/02/9013 February 1990 | COMPANY NAME CHANGED SHIPSTART LIMITED CERTIFICATE ISSUED ON 14/02/90 |
09/02/909 February 1990 | ALTER MEM AND ARTS 23/01/90 |
15/12/8915 December 1989 | 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 TECHNI-GRIND (PRESTON) 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