Advanced company searchLink opens in new window

TELENETCOM LIMITED

Company number 06884740

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)
01 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
21 Aug 2014 4.68 Liquidators' statement of receipts and payments to 25 June 2014
01 Jul 2013 4.20 Statement of affairs with form 4.19
01 Jul 2013 600 Appointment of a voluntary liquidator
01 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Jun 2013 AD01 Registered office address changed from Unit 22 Midsomer Enterprise Park, Radstock Road Midsomer Norton Radstock BA3 2BB United Kingdom on 14 June 2013
22 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
22 May 2013 AP01 Appointment of Mr William Martin as a director
22 May 2013 TM01 Termination of appointment of Robin Boyle as a director
22 May 2013 TM01 Termination of appointment of Darren Boyle as a director
02 Aug 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Jun 2012 AP01 Appointment of Mr Robin John Michael Boyle as a director
13 Jun 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
13 Jun 2012 CERTNM Company name changed symmetry-telenet LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
12 Jun 2012 TM01 Termination of appointment of Robin Boyle as a director
09 Mar 2012 AP01 Appointment of Mr Darren Christian Boyle as a director
21 Jun 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
24 May 2011 DISS40 Compulsory strike-off action has been discontinued
23 May 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 CH01 Director's details changed for Dr Robin John Michael Boyle on 23 February 2011
22 Feb 2011 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX England on 22 February 2011
10 Dec 2010 AA01 Previous accounting period extended from 30 April 2010 to 31 July 2010