Advanced company searchLink opens in new window

TELIGENCE LIMITED

Company number 02674771

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)
06 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
06 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Aug 2015 LIQ MISC INSOLVENCY:Secretary of State's Certificate of release of liquidator
14 Jul 2015 LIQ MISC Insolvency:re sec of state release of liq
21 Apr 2015 4.68 Liquidators' statement of receipts and payments to 23 January 2015
15 Apr 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator
15 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator
14 Apr 2015 AD01 Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015
27 Mar 2014 4.68 Liquidators' statement of receipts and payments to 23 January 2014
13 Mar 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2013
13 Mar 2013 1.4 Notice of completion of voluntary arrangement
12 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Feb 2013 AD01 Registered office address changed from Unit 5 Routeco Business Park Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6FS United Kingdom on 6 February 2013
05 Feb 2013 4.20 Statement of affairs with form 4.19
05 Feb 2013 600 Appointment of a voluntary liquidator
05 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Sep 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
28 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Mar 2012 TM01 Termination of appointment of Liam Molloy as a director
12 Jan 2012 AA Total exemption full accounts made up to 31 October 2011
12 Jan 2012 AA Total exemption small company accounts made up to 31 October 2010
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1,001
17 Aug 2011 TM01 Termination of appointment of Erwin Vinall as a director