About

Registered Number: 04372435
Date of Incorporation: 12/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2015 (9 years ago)
Registered Address: 4th Floor Springfield House, 76 Wellington Street, Leeds, LS1 2AY

 

Founded in 2002, Techniflow Facilities Management Ltd are based in Leeds, it's status is listed as "Dissolved". The company has one director listed as Swailes, Anne in the Companies House registry. We don't know the number of employees at the organisation.

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.