About

Registered Number: 05488216
Date of Incorporation: 22/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (8 years and 4 months ago)
Registered Address: Unit D First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, Banes, BA3 4BS

 

Techniglaze (Devon) Ltd was registered on 22 June 2005 with its registered office in Banes, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 14 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 24 June 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
AA - Annual Accounts 23 April 2008
225 - Change of Accounting Reference Date 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
287 - Change in situation or address of Registered Office 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.