Advanced company searchLink opens in new window

TELFORD ROAD PROPERTIES (EP) LIMITED

Company number 05724948

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 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2017 AD01 Registered office address changed from C/O Currie Young Limited the Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 13 January 2017
08 Sep 2016 4.20 Statement of affairs with form 4.19
11 Aug 2016 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to C/O Currie Young Limited the Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP on 11 August 2016
06 Aug 2016 600 Appointment of a voluntary liquidator
06 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
29 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Mr Simon Chantler on 5 March 2013
14 Mar 2013 CH03 Secretary's details changed for Mrs Melanie Suzanne Chantler on 5 March 2013
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
18 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
27 Jul 2011 CERTNM Company name changed cityheart stretton (ep) LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-06-17
27 Jul 2011 CONNOT Change of name notice
22 Jun 2011 TM01 Termination of appointment of William Mcnamee as a director
07 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders