Advanced company searchLink opens in new window

TELEPHONE PLUS SERVICES LTD

Company number 07143692

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DS01 Application to strike the company off the register
19 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1
06 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
09 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
09 Feb 2012 CH01 Director's details changed for Mr Julie Ann Thompson on 3 February 2011
01 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
05 May 2011 TM01 Termination of appointment of Richard Maude as a director
15 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
19 Jan 2011 AD01 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England on 19 January 2011
07 Jan 2011 CH01 Director's details changed for Mrs Julie Ann Thompson on 7 January 2011
07 Jan 2011 AD01 Registered office address changed from The Sycamores 43 Kneesworth Street Royston Hertfordshire SG8 5AB on 7 January 2011
29 Nov 2010 AP01 Appointment of Mrs Julie Ann Thompson as a director
27 Sep 2010 AD01 Registered office address changed from 33 Springfield Court Hadham Road Bishop's Stortford Hertfordshire CM23 2QJ United Kingdom on 27 September 2010
11 Aug 2010 TM01 Termination of appointment of Julie Thompson as a director
27 May 2010 AP01 Appointment of Julie Ann Thompson as a director
26 Apr 2010 AP01 Appointment of Richard Austin Illingworth Maude as a director
03 Mar 2010 AD01 Registered office address changed from Bay House Horseshoe Hill Great Hormead Buntingford Herts SG9 0NL United Kingdom on 3 March 2010
04 Feb 2010 TM01 Termination of appointment of Rhys Evans as a director
02 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted