Advanced company searchLink opens in new window

TELEFOCUS LIMITED

Company number 01426644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2015 TM02 Termination of appointment of John Jeffreys Daw as a secretary on 10 July 2015
10 Jul 2015 TM01 Termination of appointment of John Jeffreys Daw as a director on 10 July 2015
10 Jul 2015 TM01 Termination of appointment of Anthony Claytor as a director on 10 July 2015
10 Jul 2015 TM01 Termination of appointment of Norman Alan Shuker as a director on 10 July 2015
10 Jul 2015 TM01 Termination of appointment of Neil David Taylor as a director on 10 July 2015
04 Jul 2015 DS01 Application to strike the company off the register
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,905,000
22 Jan 2015 CH01 Director's details changed for Mr Neil David Taylor on 30 December 2014
22 Jan 2015 CH01 Director's details changed for Mr Norman Alan Shuker on 30 December 2014
22 Jan 2015 CH01 Director's details changed for Mr John Jeffreys Daw on 30 December 2014
22 Jan 2015 CH01 Director's details changed for Mr Anthony Claytor on 30 December 2014
22 Jan 2015 CH03 Secretary's details changed for Mr John Jeffreys Daw on 30 December 2014
22 Jan 2015 AD01 Registered office address changed from 1 Russell Centre, Coniston Road Flitwick Bedfordshire MK45 1QY to Schopwick Place High Street Elstree Borehamwood Hertfordshire WD6 3SW on 22 January 2015
14 Apr 2014 CH01 Director's details changed for Mr Norman Alan Shuker on 11 April 2014
04 Apr 2014 TM01 Termination of appointment of Maria Plummer as a director
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Mar 2014 CH01 Director's details changed for Mr Neil David Taylor on 3 March 2014
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,905,000
18 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2,370,000
11 Apr 2013 MR04 Satisfaction of charge 2 in full
28 Feb 2013 AD01 Registered office address changed from Dickens House, Enterprise Way Maulden Road Industrial Estate Flitwick Bedfordshire MK45 5BY on 28 February 2013