Advanced company searchLink opens in new window

TELMIT LIMITED

Company number 09238505

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)
26 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 29 September 2021
15 Oct 2020 LIQ02 Statement of affairs
15 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-30
15 Oct 2020 600 Appointment of a voluntary liquidator
02 Oct 2020 AD01 Registered office address changed from , 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England to 683-693 Wilmslow Road Manchester M20 6RE on 2 October 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
29 Nov 2019 PSC07 Cessation of Carl Paul Gibson as a person with significant control on 29 November 2019
29 Nov 2019 PSC01 Notification of Warwick John Glynn as a person with significant control on 29 November 2019
29 Nov 2019 PSC07 Cessation of Sarah Gibson as a person with significant control on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of Carl Paul Gibson as a director on 29 November 2019
06 Nov 2019 AP01 Appointment of Mr Warwick John Glynn as a director on 25 October 2019
25 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 25 October 2019
18 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Dec 2018 AD01 Registered office address changed from , Unit 3 Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England to 683-693 Wilmslow Road Manchester M20 6RE on 5 December 2018
11 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
25 Jun 2018 PSC01 Notification of Sarah Gibson as a person with significant control on 28 February 2018
25 Jun 2018 PSC01 Notification of Carl Paul Gibson as a person with significant control on 22 February 2018
16 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
15 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
05 Oct 2016 AD01 Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG to 683-693 Wilmslow Road Manchester M20 6RE on 5 October 2016