Advanced company searchLink opens in new window

TEELAROE LIMITED

Company number 05799488

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 200
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