Advanced company searchLink opens in new window

TELEPHONE SIGNALLINGS (SERVICES) LIMITED

Company number 04615520

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)
09 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Aug 2015 4.68 Liquidators' statement of receipts and payments to 23 June 2015
25 Aug 2015 MR04 Satisfaction of charge 3 in full
04 Jul 2014 AD01 Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 4 July 2014
03 Jul 2014 4.20 Statement of affairs with form 4.19
03 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jul 2014 600 Appointment of a voluntary liquidator
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 35,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
16 Jan 2013 CH03 Secretary's details changed for Mr Derek Christopher Mears on 1 December 2012
16 Jan 2013 CH01 Director's details changed for Mr Derek Christopher Mears on 1 December 2012
08 Jan 2013 AA Total exemption small company accounts made up to 31 December 2010
08 Jan 2013 AA Total exemption small company accounts made up to 31 December 2009
07 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Sep 2012 AD01 Registered office address changed from 44 Walter Road Wokingham Berkshire RG41 3JA on 4 September 2012
15 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for Mr Derek Christopher Mears on 20 December 2010
18 Mar 2011 CH03 Secretary's details changed for Derek Christopher Mears on 20 December 2010
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
29 Dec 2010 AP03 Appointment of Derek Christopher Mears as a secretary