Advanced company searchLink opens in new window

TELLISRANGE LTD

Company number 05457457

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2015 DS01 Application to strike the company off the register
20 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
01 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
20 May 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
20 May 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 20 May 2013
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Mr Christopher Polan on 1 October 2010
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
16 Jun 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
06 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jun 2009 363a Return made up to 19/05/09; full list of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
17 Feb 2009 288a Director appointed mr christopher polan
17 Feb 2009 288b Appointment terminated director james saint
22 Oct 2008 288b Appointment terminated director lucy hudd
08 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007