THETA TECHNICAL CONSULTANCY LIMITED

5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire
StatusLIQUIDATION
Company No.08006085
CategoryPrivate Limited Company
Incorporated26 Mar 2012
Age12 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

THETA TECHNICAL CONSULTANCY LIMITED is an liquidation private limited company with number 08006085. It was incorporated 12 years, 3 months, 16 days ago, on 26 March 2012. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2023

Action Date: 28 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2022

Action Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-14

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thusitha Jayanath Ranasinghe

Notification date: 2018-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tellemurage Chamali Samaranayaka

Notification date: 2018-06-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-10

Officer name: Thusitha Jayanath Ranasinghe

Documents

View document PDF

Incorporation company

Date: 26 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADCON LIMITED

BROOK FARM, PORTERS LANE,LEEK,ST13 7NQ

Number:05354086
Status:LIQUIDATION
Category:Private Limited Company

COLLINGWOOD HOMES LTD

62 PLANTATION DRIVE,,HU14 3BB

Number:05317412
Status:ACTIVE
Category:Private Limited Company

PILASTRI FONDAMENTA CONSULTING UK LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:07678361
Status:ACTIVE
Category:Private Limited Company

REFTECH REFRIGERATION LTD

27 MICKLEMOSS DRIVE,BRADFORD,BD13 1NF

Number:10090978
Status:ACTIVE
Category:Private Limited Company

SMITH & SCHULLER LTD

71 OCTAVIA CLOSE,MITCHAM,CR4 4BZ

Number:11795359
Status:ACTIVE
Category:Private Limited Company

SUNNY BLUE SKY LIMITED

EDWARD HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP

Number:06865212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source