Advanced company searchLink opens in new window

TELIDEVICE COMPANY LIMITED

Company number 08007231

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2019 DS01 Application to strike the company off the register
04 Jun 2019 TM01 Termination of appointment of Andrew John Bennett as a director on 24 May 2019
20 May 2019 TM01 Termination of appointment of Neil Dennis Beckingham as a director on 10 April 2019
22 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
06 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
23 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
15 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
05 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
25 May 2016 AD01 Registered office address changed from Thorpe Park 239 Thorpe Road Peterborough PE3 6JY to Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW on 25 May 2016
20 May 2016 AA Accounts for a dormant company made up to 31 July 2015
08 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
17 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
17 Apr 2015 AD01 Registered office address changed from Thorpe Park Thorpe Road 239 Thorpe Road Peterborough PE3 6JY England to Thorpe Park 239 Thorpe Road Peterborough PE3 6JY on 17 April 2015
16 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
16 Apr 2015 AD01 Registered office address changed from The Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG to Thorpe Park Thorpe Road 239 Thorpe Road Peterborough PE3 6JY on 16 April 2015
04 Aug 2014 TM01 Termination of appointment of Johan Rudolf Van Der Merwe as a director on 18 June 2014
01 May 2014 AA01 Current accounting period extended from 31 March 2014 to 31 July 2014
01 May 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
28 Mar 2014 AD01 Registered office address changed from Fulthorpe Suite Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England on 28 March 2014
05 Mar 2014 AP01 Appointment of Mr Andrew John Bennett as a director
05 Mar 2014 AP01 Appointment of Mr Johan Rudolf Van Der Merwe as a director
05 Mar 2014 AP01 Appointment of Mr John Corbitt Barnsley as a director