Advanced company searchLink opens in new window

TELESTAL LIMITED

Company number 06006883

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)
28 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Dec 2012 4.20 Statement of affairs with form 4.19
03 Dec 2012 600 Appointment of a voluntary liquidator
03 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-27
14 Nov 2012 AD01 Registered office address changed from 1a Arrow Court Springfield Business Park Adams Way Alcester Warks B49 6PU on 14 November 2012
20 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 150,200
05 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 150,200
12 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
27 Apr 2009 CERTNM Company name changed mossmount LIMITED\certificate issued on 28/04/09
16 Dec 2008 363a Return made up to 22/11/08; full list of members
22 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
06 May 2008 287 Registered office changed on 06/05/2008 from 5 glenmore business park telford road churchfields salisbury wiltshire SP2 7GL
11 Jan 2008 288b Director resigned
11 Jan 2008 288a New secretary appointed
11 Jan 2008 288a New director appointed
10 Dec 2007 363a Return made up to 22/11/07; full list of members
18 Jan 2007 288a New director appointed
12 Jan 2007 395 Particulars of mortgage/charge