- Company Overview for TELETEC (UK) LTD (03035778)
- Filing history for TELETEC (UK) LTD (03035778)
- People for TELETEC (UK) LTD (03035778)
- Insolvency for TELETEC (UK) LTD (03035778)
- More for TELETEC (UK) LTD (03035778)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2018 | AD01 | Registered office address changed from 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 18 April 2018 | |
12 Apr 2018 | LIQ02 | Statement of affairs | |
12 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
28 Jan 2015 | TM02 | Termination of appointment of Pauline White as a secretary on 28 January 2015 | |
28 Jan 2015 | AP03 | Appointment of Mr Peter Locke as a secretary on 28 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
29 Jan 2013 | TM01 | Termination of appointment of Camilla White as a director | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders |