- Company Overview for TELMET CS LIMITED (11157171)
- Filing history for TELMET CS LIMITED (11157171)
- People for TELMET CS LIMITED (11157171)
- More for TELMET CS LIMITED (11157171)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2021 | DS01 | Application to strike the company off the register | |
25 Jun 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
27 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2020 | AD01 | Registered office address changed from 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to Toffee Factory Lower Steenburgs Yard Newcastle upon Tyne NE1 2DF on 6 August 2020 | |
03 Aug 2020 | PSC01 | Notification of Stephen James Scott as a person with significant control on 1 July 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Warwick John Glynn as a director on 1 July 2020 | |
03 Aug 2020 | PSC07 | Cessation of Telmit Limited as a person with significant control on 1 July 2020 | |
26 Mar 2020 | AP01 | Appointment of Mr Warwick John Glynn as a director on 25 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 29 Turfside Gateshead NE10 8EX United Kingdom to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 25 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | AP01 | Appointment of Mr Stephen Scott as a director on 6 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 29 Turfside Gateshead NE10 8EX on 9 March 2020 | |
06 Mar 2020 | PSC02 | Notification of Telmit Limited as a person with significant control on 6 March 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 6 March 2020 | |
06 Mar 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 6 March 2020 | |
06 Mar 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 6 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
18 Feb 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 13 February 2020 | |
18 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 13 February 2020 | |
18 Feb 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 13 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 February 2020 |