- Company Overview for TELECOMPARE LIMITED (07328519)
- Filing history for TELECOMPARE LIMITED (07328519)
- People for TELECOMPARE LIMITED (07328519)
- Insolvency for TELECOMPARE LIMITED (07328519)
- More for TELECOMPARE LIMITED (07328519)
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
|
|
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 |