Advanced company searchLink opens in new window

TELECOM AND EXPEDITION SERVICES LIMITED

Company number 05652432

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2015 AD01 Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH to 141 St. Philips Drive Evesham Worcestershire WR11 2RQ on 7 April 2015
07 Apr 2015 TM02 Termination of appointment of Ct Secretaries Limited as a secretary on 7 April 2015
07 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2014 DS01 Application to strike the company off the register
06 Aug 2014 AA Total exemption small company accounts made up to 13 October 2013
28 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
04 Aug 2013 AA Total exemption small company accounts made up to 13 October 2012
01 Jan 2013 AA Total exemption small company accounts made up to 13 October 2011
01 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2012 AD01 Registered office address changed from 16 Shearway Business Park Folkestone CT19 4RH on 6 July 2012
30 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 13 October 2010
10 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
27 Jun 2010 AA Total exemption small company accounts made up to 13 October 2009
11 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Phillip Victor Davies on 13 December 2009
11 Jan 2010 CH04 Secretary's details changed for Ct Secretaries Limited on 13 December 2009
08 Jan 2010 CH04 Secretary's details changed for Secretariat Business Services Ltd on 6 January 2010
10 Aug 2009 AA Total exemption full accounts made up to 13 October 2008