Advanced company searchLink opens in new window

TELFAST LIMITED

Company number 10873021

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2023 DS01 Application to strike the company off the register
07 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
03 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
05 Jul 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 January 2022
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
27 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
27 Aug 2021 PSC01 Notification of Gina Marie Easom as a person with significant control on 16 August 2021
27 Aug 2021 TM01 Termination of appointment of Carmel Mary Zywicki as a director on 16 August 2021
27 Aug 2021 PSC07 Cessation of Maximillian Zywicki as a person with significant control on 12 August 2019
27 Aug 2021 PSC07 Cessation of Dominic Zywicki as a person with significant control on 12 August 2019
30 Jun 2021 AP01 Appointment of Ms Gina Easom as a director on 23 June 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Apr 2021 AD01 Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury SY2 6LG England to Buckle Barton, Sanderson House Station Road Horsforth Leeds LS18 5NT on 16 April 2021
28 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
21 Jul 2020 TM01 Termination of appointment of Edward Joseph Zywicki as a director on 1 May 2020
21 Jul 2020 AP01 Appointment of Mrs Carmel Mary Zywicki as a director on 1 May 2020
16 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
27 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
27 Aug 2019 PSC07 Cessation of Edward Joseph Zywicki as a person with significant control on 12 August 2019
27 Aug 2019 PSC01 Notification of Maximillian Zywicki as a person with significant control on 12 August 2019
27 Aug 2019 PSC01 Notification of Dominic Zywicki as a person with significant control on 12 August 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 100
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates