About

Registered Number: 03891285
Date of Incorporation: 06/12/1999 (24 years and 5 months ago)
Company Status: Liquidation
Date of Dissolution: 26/04/2016 (8 years and 1 month ago)
Registered Address: 1 Park Row, Leeds, West Yorkshire, LS1 5AB

 

Techniglass Ltd was registered on 06 December 1999 and are based in Leeds, it's status is listed as "Liquidation". We don't know the number of employees at Techniglass Ltd. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Brandon 06 December 1999 31 December 2005 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2020
REST-MVL - N/A 28 December 2018
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 26 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2015
RESOLUTIONS - N/A 20 April 2015
4.70 - N/A 20 April 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 21 October 2013
AP01 - Appointment of director 10 January 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 15 September 2010
RESOLUTIONS - N/A 12 August 2010
MEM/ARTS - N/A 12 August 2010
CC04 - Statement of companies objects 12 August 2010
AR01 - Annual Return 29 January 2010
AD01 - Change of registered office address 27 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
AP04 - Appointment of corporate secretary 26 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 07 April 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 31 October 2003
AUD - Auditor's letter of resignation 01 April 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 15 November 2002
225 - Change of Accounting Reference Date 15 November 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 08 October 2001
287 - Change in situation or address of Registered Office 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
363s - Annual Return 21 December 2000
225 - Change of Accounting Reference Date 27 September 2000
RESOLUTIONS - N/A 05 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
123 - Notice of increase in nominal capital 07 March 2000
RESOLUTIONS - N/A 05 January 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
287 - Change in situation or address of Registered Office 14 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.