- Company Overview for I D TELECOM LIMITED (05986871)
- Filing history for I D TELECOM LIMITED (05986871)
- People for I D TELECOM LIMITED (05986871)
- Insolvency for I D TELECOM LIMITED (05986871)
- More for I D TELECOM LIMITED (05986871)
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
|
|
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 |