- Company Overview for TELEPHONE SIGNALLINGS (SERVICES) LIMITED (04615520)
- Filing history for TELEPHONE SIGNALLINGS (SERVICES) LIMITED (04615520)
- People for TELEPHONE SIGNALLINGS (SERVICES) LIMITED (04615520)
- Charges for TELEPHONE SIGNALLINGS (SERVICES) LIMITED (04615520)
- Insolvency for TELEPHONE SIGNALLINGS (SERVICES) LIMITED (04615520)
- More for TELEPHONE SIGNALLINGS (SERVICES) LIMITED (04615520)
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
|
|
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
|
|
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 |