About

Registered Number: 04372435
Date of Incorporation: 12/02/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2015 (9 years and 11 months ago)
Registered Address: 4th Floor Springfield House, 76 Wellington Street, Leeds, LS1 2AY

 

Techniflow Facilities Management Ltd was established in 2002, it has a status of "Dissolved". We don't know the number of employees at the business. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWAILES, Anne 02 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2015
4.68 - Liquidator's statement of receipts and payments 26 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 26 January 2015
4.68 - Liquidator's statement of receipts and payments 26 January 2015
AD01 - Change of registered office address 28 October 2014
AD01 - Change of registered office address 02 July 2014
AD01 - Change of registered office address 24 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2014
LIQ MISC OC - N/A 16 June 2014
4.40 - N/A 16 June 2014
4.68 - Liquidator's statement of receipts and payments 19 May 2014
4.40 - N/A 11 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2014
4.68 - Liquidator's statement of receipts and payments 12 November 2013
4.68 - Liquidator's statement of receipts and payments 05 November 2013
4.68 - Liquidator's statement of receipts and payments 19 November 2012
AD01 - Change of registered office address 18 May 2012
4.68 - Liquidator's statement of receipts and payments 30 April 2012
4.68 - Liquidator's statement of receipts and payments 21 October 2011
4.68 - Liquidator's statement of receipts and payments 06 May 2011
4.68 - Liquidator's statement of receipts and payments 11 November 2010
4.40 - N/A 11 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2010
4.68 - Liquidator's statement of receipts and payments 28 April 2010
4.70 - N/A 29 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
RESOLUTIONS - N/A 24 April 2009
LIQ MISC RES - N/A 24 April 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 26 April 2004
225 - Change of Accounting Reference Date 13 October 2003
AA - Annual Accounts 05 October 2003
225 - Change of Accounting Reference Date 05 October 2003
363s - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
CERTNM - Change of name certificate 25 October 2002
RESOLUTIONS - N/A 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
287 - Change in situation or address of Registered Office 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
MEM/ARTS - N/A 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.