- Company Overview for TELLERMAN & COMPANY LIMITED (05769543)
- Filing history for TELLERMAN & COMPANY LIMITED (05769543)
- People for TELLERMAN & COMPANY LIMITED (05769543)
- Insolvency for TELLERMAN & COMPANY LIMITED (05769543)
- More for TELLERMAN & COMPANY LIMITED (05769543)
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) |
---|---|---|---|
16 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2012 | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Oct 2011 | AD01 | Registered office address changed from 10 Western Road Romford Essex RM13JT England on 10 October 2011 | |
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2011 | 4.70 | Declaration of solvency | |
21 Apr 2011 | AR01 |
Annual return made up to 5 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
|
|
12 Apr 2011 | AD01 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP United Kingdom on 12 April 2011 | |
03 Mar 2011 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 3 March 2011 | |
15 Feb 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
18 Jun 2009 | 363a | Return made up to 05/04/09; full list of members | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Feb 2009 | 288c | Director's Change of Particulars / charles tellerman / 20/02/2009 / HouseName/Number was: , now: flat 16; Street was: basement flat, now: 6-8 clanricarde gardens; Area was: 31A norland square, now: notting hill gate; Post Code was: W11 4PU, now: W2 4AN; Country was: , now: united kingdom | |
02 Jul 2008 | 288a | Secretary appointed miss astrid sandra clare forster | |
01 Jul 2008 | 288b | Appointment Terminated Secretary jayne good | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 May 2008 | 363s | Return made up to 05/04/08; no change of members | |
20 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Jun 2007 | 363s | Return made up to 05/04/07; full list of members | |
16 Jun 2007 | 363(288) |
Director's particulars changed
|
|
26 Sep 2006 | 288c | Director's particulars changed |