Advanced company searchLink opens in new window

TELCO LIMITED

Company number 05078200

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)
17 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
17 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2010 4.68 Liquidators' statement of receipts and payments to 26 November 2010
11 Dec 2009 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 11 December 2009
02 Dec 2009 4.20 Statement of affairs with form 4.19
02 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-27
02 Dec 2009 600 Appointment of a voluntary liquidator
10 Nov 2009 TM01 Termination of appointment of Aaron Brown as a director
10 Nov 2009 AP01 Appointment of Mr Shaun George Robert Evans as a director
20 Oct 2009 TM01 Termination of appointment of Darren Ridge as a director
20 Oct 2009 TM02 Termination of appointment of Darren Ridge as a secretary
08 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
01 Apr 2009 363a Return made up to 19/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST February 2023 under section 1088 of the Companies Act 2006
07 Jul 2008 225 Accounting reference date extended from 30/04/2008 to 30/09/2008 Alignment with Parent or Subsidiary
28 Apr 2008 363a Return made up to 19/03/08; full list of members
28 Apr 2008 288c Director's Change of Particulars / aaron brown / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 15A; Street was: 26 sampan close, now: havelock road; Region was: , now: hampshire; Post Code was: SO31 9BU, now: SO31 9FX
18 Dec 2007 287 Registered office changed on 18/12/07 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF
03 Dec 2007 288b Secretary resigned
03 Dec 2007 288b Director resigned
31 Aug 2007 288a New secretary appointed
23 Aug 2007 AA Total exemption small company accounts made up to 30 November 2005
23 Aug 2007 AA Total exemption small company accounts made up to 30 April 2007
12 Jun 2007 225 Accounting reference date extended from 30/11/06 to 30/04/07
03 May 2007 88(2)R Ad 14/03/07--------- £ si 675@1
20 Apr 2007 363s Return made up to 19/03/07; full list of members