Advanced company searchLink opens in new window

TELEPHONICS INTEGRATED TELEPHONY LIMITED

Company number 03911235

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)
16 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 10 June 2018
11 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 10 June 2017
20 Jun 2017 AD01 Registered office address changed from Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 20 June 2017
06 Jul 2016 4.68 Liquidators' statement of receipts and payments to 10 June 2016
17 Aug 2015 4.68 Liquidators' statement of receipts and payments to 10 June 2015
08 Aug 2014 4.68 Liquidators' statement of receipts and payments to 10 June 2014
07 Aug 2013 4.68 Liquidators' statement of receipts and payments to 10 June 2013
25 Jul 2012 4.68 Liquidators' statement of receipts and payments to 10 June 2012
03 Aug 2011 4.68 Liquidators' statement of receipts and payments to 10 June 2011
02 Aug 2010 AD01 Registered office address changed from Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9ND on 2 August 2010
18 Jun 2010 4.20 Statement of affairs with form 4.19
18 Jun 2010 600 Appointment of a voluntary liquidator
18 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-11
20 Apr 2010 AA Total exemption small company accounts made up to 31 January 2009
08 Oct 2009 TM02 Termination of appointment of Julie Bratt as a secretary
07 Oct 2009 AP01 Appointment of Mr Gary Steven Winterton as a director
07 Oct 2009 TM01 Termination of appointment of Nicholas Wood as a director
01 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2009 363a Return made up to 15/02/09; full list of members
30 Jun 2009 288c Director's change of particulars / nicholas wood / 01/01/2009
26 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2009 287 Registered office changed on 22/06/2009 from 6 astor house 282 lichfield road mere green sutton coldfield B74 2UG