Advanced company searchLink opens in new window

I D TELECOM LIMITED

Company number 05986871

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)
19 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 29 April 2018
02 Aug 2017 4.68 Liquidators' statement of receipts and payments to 29 April 2017
28 Jun 2016 4.68 Liquidators' statement of receipts and payments to 29 April 2016
22 Jan 2016 AD01 Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016
09 Jun 2015 4.68 Liquidators' statement of receipts and payments to 29 April 2015
29 May 2014 2.24B Administrator's progress report to 18 April 2014
22 May 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Apr 2014 2.24B Administrator's progress report to 18 October 2013
09 Jul 2013 F2.18 Notice of deemed approval of proposals
04 Jul 2013 2.17B Statement of administrator's proposal
09 May 2013 AD01 Registered office address changed from Galaxy Business Park Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ United Kingdom on 9 May 2013
02 May 2013 2.12B Appointment of an administrator
25 Apr 2013 AD01 Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU England on 25 April 2013
14 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 100
02 May 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Oct 2011 AD01 Registered office address changed from St Andrew's House Westfield Terrace Gateshead Tyne & Wear NE8 4LD United Kingdom on 11 October 2011
10 Jan 2011 AD01 Registered office address changed from C/O the Phoenix Partnership George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne NE12 6DU on 10 January 2011
10 Jan 2011 AR01 Annual return made up to 2 November 2010 with full list of shareholders
07 Jan 2011 TM02 Termination of appointment of The Phoenix Partnership as a secretary
30 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010