Advanced company searchLink opens in new window

TELEGRAPH PROPERTIES (KIRKBY) LIMITED

Company number 01077154

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)
24 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
24 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 19 November 2017
07 Mar 2017 LIQ MISC Insolvency:s/s cert. Release of liquidator
30 Jan 2017 4.68 Liquidators' statement of receipts and payments to 19 November 2016
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
26 Jan 2016 4.68 Liquidators' statement of receipts and payments to 19 November 2015
29 Dec 2015 CH04 Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
10 Feb 2015 AP01 Appointment of Mr Jonathan Mark Lloyd as a director on 23 January 2015
06 Feb 2015 TM01 Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
03 Dec 2014 AD01 Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to 8 Salisbury Square London EC4Y 8BB on 3 December 2014
02 Dec 2014 4.70 Declaration of solvency
02 Dec 2014 600 Appointment of a voluntary liquidator
02 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-20
07 Oct 2014 AP01 Appointment of Mr Jonathan Mark Lloyd as a director on 6 October 2014
07 Oct 2014 TM01 Termination of appointment of Michael James Iddon as a director on 29 August 2014
07 Oct 2014 TM01 Termination of appointment of Scilla Grimble as a director on 21 May 2014
11 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
03 Dec 2013 AA Full accounts made up to 23 February 2013
15 Oct 2013 TM02 Termination of appointment of Claudine O'connor as a secretary
15 Oct 2013 AP04 Appointment of Tesco Secretaries Limited as a secretary
14 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000