Advanced company searchLink opens in new window

TELESHOP SERVICES LIMITED

Company number 02677693

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 DS01 Application to strike the company off the register
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2015 CC04 Statement of company's objects
15 Dec 2015 SH20 Statement by Directors
15 Dec 2015 SH19 Statement of capital on 15 December 2015
  • GBP 1
15 Dec 2015 CAP-SS Solvency Statement dated 07/12/15
15 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled. Sum of £450,056 be credited to the p/l 07/12/2015
10 Dec 2015 MR04 Satisfaction of charge 2 in full
10 Dec 2015 MR05 All of the property or undertaking has been released from charge 1
02 Oct 2015 AUD Auditor's resignation
29 Sep 2015 TM01 Termination of appointment of Christopher Nicholas Martin as a director on 14 September 2015
29 Sep 2015 TM01 Termination of appointment of Timothy Kenny as a director on 14 September 2015
29 Sep 2015 TM01 Termination of appointment of David Thomas Codd as a director on 14 September 2015
29 Sep 2015 TM02 Termination of appointment of David Thomas Codd as a secretary on 14 September 2015
29 Sep 2015 AP01 Appointment of Mr Jonathan Paul Prentis as a director on 14 September 2015
29 Sep 2015 AD01 Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 29 September 2015
24 Sep 2015 AA03 Resignation of an auditor
24 Sep 2015 AUD Auditor's resignation
04 Aug 2015 AA Full accounts made up to 27 December 2014
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 447,187
16 Oct 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 TM01 Termination of appointment of Donal Horgan as a director
16 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 447,187