- Company Overview for TELFORD SIGNS LIMITED (06058420)
- Filing history for TELFORD SIGNS LIMITED (06058420)
- People for TELFORD SIGNS LIMITED (06058420)
- More for TELFORD SIGNS LIMITED (06058420)
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 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2015 | TM01 | Termination of appointment of Neil Gutteridge as a director on 24 April 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Leonie Jane Gutteridge as a director on 24 April 2015 | |
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | AD01 | Registered office address changed from Upper Coalmoor Farm Moreton Coppice Horsehay Telford Shropshire TF4 2PX to 13 Cedar Court Halesfield 17 Telford Shropshire TF7 4PF on 22 January 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Ian John Davis as a director on 7 September 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
11 Feb 2014 | AP01 | Appointment of Mrs Leonie Gutteridge as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AP01 | Appointment of Mr Stephen Paul Holding as a director | |
05 Nov 2013 | AD01 | Registered office address changed from Unit 13 Cedar Court Halesfield 17 Telford Shropshire TF7 4PF on 5 November 2013 | |
05 Nov 2013 | AP03 | Appointment of Mr Harry Martin Edwards as a secretary | |
05 Nov 2013 | AP01 | Appointment of Mr Ian John Davis as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Leonie Gutteridge as a director | |
04 Nov 2013 | TM02 | Termination of appointment of Leonie Gutteridge as a secretary | |
26 Mar 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders |