Advanced company searchLink opens in new window

TEDDSONS LTD

Company number 04345451

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2017 DS01 Application to strike the company off the register
01 Jun 2017 CS01 Confirmation statement made on 27 December 2016 with updates
08 Feb 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 TM01 Termination of appointment of Russell French as a director on 1 December 2014
08 Dec 2014 TM01 Termination of appointment of Clinton French as a director on 1 December 2014
05 Dec 2014 AP01 Appointment of Mr Edward Harry French as a director on 1 December 2014
05 Dec 2014 TM02 Termination of appointment of Melanie Hadder Valerie Shilling as a secretary on 1 December 2014
13 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
13 Jan 2014 CH03 Secretary's details changed for Mrs Melanie Hadder Valerie Shilling on 13 January 2014
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 MR01 Registration of charge 043454510001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
06 Mar 2013 AP03 Appointment of Mrs Melanie Hadder Valerie Shilling as a secretary
02 Mar 2013 TM02 Termination of appointment of Shelagh Lhermette as a secretary
21 Feb 2013 TM01 Termination of appointment of Ryan French as a director
21 Feb 2013 TM01 Termination of appointment of Melaine Shilling as a director
21 Feb 2013 CH03 Secretary's details changed for Shelagh Marian Lhermette on 21 February 2013
04 Feb 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Mrs Melaine Hadder Valerie Shilling on 28 December 2011
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012