Advanced company searchLink opens in new window

TELEFFICIENT LIMITED

Company number 05895010

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)
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 10
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Dec 2011 CH01 Director's details changed for Mr Ashley Bailey on 15 December 2011
15 Dec 2011 CH03 Secretary's details changed for Mr Ashley Bailey on 15 December 2011
14 Dec 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
06 Oct 2011 AD01 Registered office address changed from Unit 5 Wharf Business Centre Lower Wharf Street Ashton-Under-Lyne Lancashire OL6 7PB England on 6 October 2011
27 Sep 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Jul 2011 TM01 Termination of appointment of Rachael Leevy as a director
01 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
20 Jun 2011 AP01 Appointment of Miss Rachael Leevy as a director
29 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Mr Ashley Bailey on 5 May 2009
22 Oct 2009 CH03 Secretary's details changed for Mr Ashley Bailey on 5 May 2009
22 Oct 2009 CH03 Secretary's details changed for Mr Ashley Bailey on 5 May 2009
09 Oct 2008 AA Accounts made up to 31 August 2007
25 Sep 2008 363a Return made up to 25/09/08; full list of members
10 Sep 2008 AA Accounts made up to 1 September 2008
27 Aug 2008 288b Appointment Terminated Director mark snape
07 Aug 2008 288c Secretary's Change of Particulars / ashley bailey / 07/08/2008 / HouseName/Number was: 21, now: 2D; Street was: rushford avenue, now: adamson gardens; Post Code was: M19 2HG, now: M20 2TQ
07 Aug 2008 288c Director's Change of Particulars / ashley bailey / 07/08/2008 / HouseName/Number was: 21, now: 2D; Street was: rushford avenue, now: adamson gardens; Post Code was: M19 2HG, now: M20 2TQ
22 May 2008 363a Return made up to 01/05/08; full list of members