TECHNICOLOR IMAGING LIMITED: Filings

  • Overview

    Company NameTECHNICOLOR IMAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00762100
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TECHNICOLOR IMAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 22 York Buildings John Adam Street London WC2N 6JU on Nov 18, 2019

    2 pagesAD01

    Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a secretary on Jul 12, 2019

    1 pagesTM02

    Termination of appointment of Matthew James Adams as a director on Jul 12, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Matthew James Adams on Sep 22, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Appointment of John Fleming as a director on Oct 03, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 500,000
    SH01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Director's details changed for Mr Matthew James Adams on Feb 01, 2014

    2 pagesCH01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 500,000
    SH01

    Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on Feb 12, 2014

    1 pagesCH03

    Registered office address changed from * 16 Great Queen Street Covent Garden London WC2B 5AH* on Jan 30, 2014

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0