TEK-DEK EXTREME LIMITED
Status | DISSOLVED |
Company No. | 06256306 |
Category | Private Limited Company |
Incorporated | 23 May 2007 |
Age | 17 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2017 |
Years | 7 years, 3 months, 3 days |
SUMMARY
TEK-DEK EXTREME LIMITED is an dissolved private limited company with number 06256306. It was incorporated 17 years, 1 month, 10 days ago, on 23 May 2007 and it was dissolved 7 years, 3 months, 3 days ago, on 30 March 2017. The company address is JAMES COWPER KRESTON JAMES COWPER KRESTON, Southampton, SO15 2NP, Hampshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-07
Old address: C/O James Cowper Kreston Latimer House 5 Cumberland Place Southampton SO15 2BH
New address: White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-11
Old address: 4 Cowdown Business Park, Micheldever, Near Winchester Hampshire SO21 3DN
New address: C/O James Cowper Kreston Latimer House 5 Cumberland Place Southampton SO15 2BH
Documents
Liquidation voluntary statement of affairs with form attached
Date: 08 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 24 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-24
Officer name: Mr Troy Castro
Documents
Change person secretary company with change date
Date: 03 Jun 2013
Action Date: 24 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-24
Officer name: Catherine Edwards
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Accounts with accounts type dormant
Date: 22 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital allotment shares
Date: 07 Apr 2010
Action Date: 19 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-19
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Troy Castro
Documents
Termination director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Oates
Documents
Appoint person secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Catherine Edwards
Documents
Termination secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Troy Castro
Documents
Change account reference date company previous shortened
Date: 07 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 03 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed troy castro
Documents
Legacy
Date: 20 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/05/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BELMAR ENGINEERING SERVICES LIMITED
ABBOTSWELL ROAD,ABERDEEN,AB12 3AJ
Number: | SC058689 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 MAGPIE HALL LANE,BROMLEY,BR2 8ER
Number: | 09167558 |
Status: | ACTIVE |
Category: | Private Limited Company |
235 BLACKSTOCK ROAD,LONDON,N5 2LL
Number: | 07764289 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT6 HARWORTH ENTERPRISE PARK BRUNEL INDUSTRIAL ESTATE,DONCASTER,DN11 8SG
Number: | 10123467 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A FERNDALE ROAD,LONDON,N15 6UF
Number: | 09391246 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY MILL BUSINESS CENTRE,PAISLEY,PA1 1JS
Number: | SC578193 |
Status: | ACTIVE |
Category: | Private Limited Company |