About

Registered Number: 03536189
Date of Incorporation: 27/03/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2019 (4 years and 10 months ago)
Registered Address: 1 Claydon Business Park, Gt Blakenham, Ipswich, IP6 0NL

 

Having been setup in 1998, Techplas Ltd are based in Gt Blakenham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETT, Clive Laurence 27 March 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2019
LIQ14 - N/A 10 May 2019
LIQ03 - N/A 08 March 2019
LIQ03 - N/A 14 March 2018
F10.2 - N/A 24 April 2017
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 11 April 2017
4.20 - N/A 11 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 25 January 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 07 April 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
AA - Annual Accounts 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 01 March 2003
288c - Notice of change of directors or secretaries or in their particulars 05 December 2002
288c - Notice of change of directors or secretaries or in their particulars 05 December 2002
363s - Annual Return 16 April 2002
AAMD - Amended Accounts 22 March 2002
AA - Annual Accounts 05 February 2002
AA - Annual Accounts 09 January 2002
225 - Change of Accounting Reference Date 31 December 2001
287 - Change in situation or address of Registered Office 31 December 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 30 March 1999
288a - Notice of appointment of directors or secretaries 02 October 1998
395 - Particulars of a mortgage or charge 16 June 1998
225 - Change of Accounting Reference Date 04 June 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.