- Company Overview for TELE-SERVE CONSULTING LIMITED (06876743)
- Filing history for TELE-SERVE CONSULTING LIMITED (06876743)
- People for TELE-SERVE CONSULTING LIMITED (06876743)
- Insolvency for TELE-SERVE CONSULTING LIMITED (06876743)
- More for TELE-SERVE CONSULTING LIMITED (06876743)
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) |
---|---|---|---|
15 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2023 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 4 August 2023 | |
03 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2023 | |
15 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2022 | |
25 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2020 | |
02 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2 August 2021 | |
06 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2019 | |
19 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2018 | |
18 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2017 | |
16 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2016 | |
31 Jul 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
31 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2015 | |
14 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2014 | |
21 Jun 2013 | AD01 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG U.K. on 21 June 2013 | |
18 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2013 | AR01 |
Annual return made up to 14 April 2013 with full list of shareholders
Statement of capital on 2013-04-16
|
|
07 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |