Advanced company searchLink opens in new window

TELEDU ELIDIR CYF.

Company number 02911826

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2015 DS01 Application to strike the company off the register
15 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,065
27 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,065
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
01 Mar 2010 AP01 Appointment of Mr Russell Isaac as a director
01 Mar 2010 AP03 Appointment of Mr Russell Isaac as a secretary
01 Mar 2010 TM01 Termination of appointment of David Pritchard as a director
01 Mar 2010 TM01 Termination of appointment of Huw Williams as a director
01 Mar 2010 TM01 Termination of appointment of Dilys Morris-Jones as a director
01 Mar 2010 TM01 Termination of appointment of Euros Evans as a director
01 Mar 2010 TM02 Termination of appointment of David Pritchard as a secretary
25 Feb 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 December 2009
25 Feb 2010 AD01 Registered office address changed from 10 Mayfair Drive Thornhill Cardiff CF14 9EN on 25 February 2010
27 Oct 2009 AA Partial exemption accounts made up to 30 September 2009