Advanced company searchLink opens in new window

TELMET CS LIMITED

Company number 11157171

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-06
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