- Company Overview for TEELAROE LIMITED (05799488)
- Filing history for TEELAROE LIMITED (05799488)
- People for TEELAROE LIMITED (05799488)
- Charges for TEELAROE LIMITED (05799488)
- Insolvency for TEELAROE LIMITED (05799488)
- More for TEELAROE LIMITED (05799488)
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 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2014 | |
18 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2013 | |
30 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2012 | |
13 Jun 2011 | AD01 | Registered office address changed from Savoy House Savoy Circus London W3 7DA on 13 June 2011 | |
13 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 May 2010 | AR01 |
Annual return made up to 28 April 2010 with full list of shareholders
Statement of capital on 2010-05-24
|
|
24 May 2010 | CH01 | Director's details changed for Philip James Roy Theale on 28 April 2010 | |
24 May 2010 | CH01 | Director's details changed for Sean Patrick Roe on 28 April 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from 38/39 Bucklersbury Hitchin Herts SG5 1BG on 11 March 2010 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
05 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
25 Sep 2008 | 363a | Return made up to 28/04/08; full list of members | |
21 Feb 2008 | AA | Accounts made up to 30 November 2006 | |
20 Feb 2008 | 225 | Accounting reference date shortened from 30/04/07 to 30/11/06 | |
20 Jun 2007 | 395 | Particulars of mortgage/charge | |
18 Jun 2007 | 363a | Return made up to 28/04/07; full list of members | |
28 Apr 2006 | NEWINC | Incorporation |