TECH4 PROJECTS LIMITED

11 Hillcrest Road, Templecombe, BA8 0LQ, England
StatusDISSOLVED
Company No.09316728
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 2 months, 9 days

SUMMARY

TECH4 PROJECTS LIMITED is an dissolved private limited company with number 09316728. It was incorporated 9 years, 7 months, 16 days ago, on 18 November 2014 and it was dissolved 1 year, 2 months, 9 days ago, on 25 April 2023. The company address is 11 Hillcrest Road, Templecombe, BA8 0LQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Winkley

Termination date: 2022-08-23

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Winkley

Appointment date: 2022-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2022

Action Date: 20 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Winkley

Notification date: 2022-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2022

Action Date: 20 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Winkley

Cessation date: 2022-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Winkley

Termination date: 2022-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-23

Old address: Westward House Glebeland Road Camberley GU15 3DB England

New address: 11 Hillcrest Road Templecombe BA8 0LQ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 07 Apr 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-17

Old address: 7 Fairford Road Reading Berkshire RG31 6PY

New address: Westward House Glebeland Road Camberley GU15 3DB

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2019

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-12

Old address: 11 Hillcrest Road Templecombe Somerset BA8 0LQ United Kingdom

New address: 7 Fairford Road Reading Berkshire RG31 6PY

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Ann Winkley

Termination date: 2019-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philippa Ann Winkley

Appointment date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-04

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: 11 Hillcrest Road Templecombe Somerset BA8 0LQ

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOBBY BALL ENTERTAINMENTS LIMITED

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG

Number:09906628
Status:ACTIVE
Category:Private Limited Company

CMPT LTD

49 GARNQUEEN CRESCENT,COATBRIDGE,ML5 2SY

Number:SC619694
Status:ACTIVE
Category:Private Limited Company

GLEESON SURVEYING LTD

21 HALL BANK,BARNSLEY,S75 1EX

Number:09179305
Status:ACTIVE
Category:Private Limited Company

PRO-GARDENING & LANDSCAPING LTD

28 CHARWOOD, LEIGHAM COURT ROAD,LONDON,SW16 2SA

Number:10805758
Status:ACTIVE
Category:Private Limited Company

SKYBROOK CONSULTANTS LTD

1 PEACH STREET,WOKINGHAM,RG40 1XJ

Number:04966961
Status:ACTIVE
Category:Private Limited Company

SPEEDYS SKEGNESS LTD

22 PORTLAND DRIVE,SKEGNESS,PE25 1HF

Number:11647956
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