Advanced company searchLink opens in new window

THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED

Company number 00001147

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)
07 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2018 TM01 Termination of appointment of Colin Michael Pryce as a director on 25 October 2018
07 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 6 June 2017
21 Apr 2017 TM01 Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
14 Oct 2016 CH01 Director's details changed for Gavin Russell on 1 December 2015
25 Jun 2016 AD01 Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016
23 Jun 2016 4.70 Declaration of solvency
23 Jun 2016 600 Appointment of a voluntary liquidator
23 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
10 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015
13 Aug 2015 AP01 Appointment of Andrew Robert Astin as a director on 4 August 2015
04 Aug 2015 TM01 Termination of appointment of Christopher William Healy as a director on 3 August 2015
29 Jul 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
29 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
29 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
22 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
22 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 39,850,000
14 May 2015 AP01 Appointment of Christopher William Healy as a director on 27 April 2015
28 Apr 2015 TM01 Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015
13 Oct 2014 AP01 Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014
15 Sep 2014 TM01 Termination of appointment of Mark David Peters as a director on 14 September 2014
11 Aug 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013