TECHNICARE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Removal of liquidator by court order |
17/01/2517 January 2025 | Liquidators' statement of receipts and payments to 2024-11-16 |
24/11/2324 November 2023 | Resolutions |
24/11/2324 November 2023 | Resolutions |
24/11/2324 November 2023 | Registered office address changed from Long Acre 228 Greys Road Henley-on-Thames Oxfordshire RG9 1QY England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-11-24 |
24/11/2324 November 2023 | Statement of affairs |
24/11/2324 November 2023 | Appointment of a voluntary liquidator |
30/08/2330 August 2023 | Registered office address changed from 83 Baker Street London W1U 6AG England to Long Acre 228 Greys Road Henley-on-Thames Oxfordshire RG9 1QY on 2023-08-30 |
24/08/2324 August 2023 | Termination of appointment of Brian Brown as a director on 2023-08-22 |
08/08/238 August 2023 | Termination of appointment of Michael William Bird as a director on 2023-08-03 |
08/08/238 August 2023 | Termination of appointment of Jason William Algate Harries as a director on 2023-08-03 |
25/03/2325 March 2023 | Confirmation statement made on 2023-03-14 with updates |
05/12/225 December 2022 | Micro company accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Statement of capital following an allotment of shares on 2022-05-19 |
11/05/2211 May 2022 | Confirmation statement made on 2022-03-14 with updates |
11/05/2211 May 2022 | Director's details changed for Mr Peter George Longman on 2022-05-01 |
11/05/2211 May 2022 | Notification of Peter George Longman as a person with significant control on 2022-03-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Notification of Brian Brown as a person with significant control on 2021-06-16 |
30/11/2130 November 2021 | Cessation of Peter George Longman as a person with significant control on 2021-06-16 |
04/11/214 November 2021 | Registered office address changed from Grange Farm House Lutley Lane Hayley Green Halesowen B63 1EZ England to 83 Baker Street London W1U 6AG on 2021-11-04 |
16/06/2116 June 2021 | Notification of Peter George Longman as a person with significant control on 2021-06-15 |
16/06/2116 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE LONGMAN |
16/06/2116 June 2021 | CESSATION OF MICHAEL WILLIAM BIRD AS A PSC |
16/06/2116 June 2021 | Cessation of Michael William Bird as a person with significant control on 2021-06-15 |
16/06/2116 June 2021 | 15/06/21 STATEMENT OF CAPITAL GBP 250600 |
16/06/2116 June 2021 | Statement of capital following an allotment of shares on 2021-06-15 |
15/06/2115 June 2021 | DIRECTOR APPOINTED MR BRIAN BROWN |
15/06/2115 June 2021 | Appointment of Mr Brian Brown as a director on 2021-06-15 |
15/06/2115 June 2021 | DIRECTOR APPOINTED MR JASON WILLIAM ALGATE HARRIES |
15/06/2115 June 2021 | Appointment of Mr Jason William Algate Harries as a director on 2021-06-15 |
21/03/2121 March 2021 | DIRECTOR APPOINTED MR PETER GEORGE LONGMAN |
15/03/2115 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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