Advanced company searchLink opens in new window

TELFORD HOUSE DESIGN LIMITED

Company number 05841163

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2015 DS01 Application to strike the company off the register
19 Jun 2015 TM01 Termination of appointment of Neil Patrick Dawson as a director on 1 June 2015
08 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
08 Jul 2014 AP03 Appointment of Mr Christopher Evans as a secretary
08 Jul 2014 TM02 Termination of appointment of Darren Neil as a secretary
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
27 Jun 2013 AP03 Appointment of Mr Darren Neil as a secretary
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Feb 2013 TM02 Termination of appointment of Marianne Sayers as a secretary
29 Jun 2012 AR01 Annual return made up to 8 June 2012. List of shareholders has changed
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Sep 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Aug 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
16 Jun 2010 AA Accounts for a dormant company made up to 31 July 2009
04 Mar 2010 AR01 Annual return made up to 8 June 2009 with full list of shareholders
04 Mar 2010 AR01 Annual return made up to 8 June 2007 with full list of shareholders
04 Mar 2010 AR01 Annual return made up to 8 June 2008 with full list of shareholders
19 Feb 2010 TM02 Termination of appointment of David Meldrum as a secretary
09 Jan 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 July 2009
30 Nov 2009 AD01 Registered office address changed from Milburn House Floor a Dean Street Newcastle upon Tyne NE1 1LE on 30 November 2009
23 Feb 2009 288a Secretary appointed marianne nicola sayers