Advanced company searchLink opens in new window

TEESDALE PUBLICATIONS LIMITED

Company number 03049145

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2016 DS01 Application to strike the company off the register
08 Dec 2015 AP01 Appointment of Mr Brian John Freeman as a director on 1 December 2015
04 Dec 2015 AD01 Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 302
27 May 2015 TM01 Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015
16 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
03 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 302
25 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
05 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 302
23 Sep 2013 AD01 Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013
16 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
12 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
26 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
01 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
27 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
01 Nov 2008 AA Full accounts made up to 31 December 2007