Advanced company searchLink opens in new window

TELECOMPARE LIMITED

Company number 07328519

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)
19 May 2015 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2015 L64.07 Completion of winding up
04 Jul 2014 COCOMP Order of court to wind up
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2013 AA Total exemption small company accounts made up to 31 July 2011
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
22 Nov 2011 AD01 Registered office address changed from C/O Warrington Business Park, PO Box Warrington Warrington Business Park Long Lane Warrington Cheshire WA2 8TX United Kingdom on 22 November 2011
22 Nov 2011 CH01 Director's details changed for Mr Christopher Paul Peddie on 21 November 2011
22 Nov 2011 TM02 Termination of appointment of Swift (Secretaries) Limited as a secretary on 21 November 2011
22 Nov 2011 AD01 Registered office address changed from 92 Densham Avenue Warrington Cheshire WA2 9PX England on 22 November 2011
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2011 AD01 Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 19 August 2011
18 May 2011 AD01 Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011
28 Jul 2010 NEWINC Incorporation