- Company Overview for CLEMMIE TELFORD LIMITED (10666142)
- Filing history for CLEMMIE TELFORD LIMITED (10666142)
- People for CLEMMIE TELFORD LIMITED (10666142)
- Insolvency for CLEMMIE TELFORD LIMITED (10666142)
- More for CLEMMIE TELFORD LIMITED (10666142)
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) |
---|---|---|---|
30 May 2025 | LIQ03 | Liquidators' statement of receipts and payments to 6 May 2025 | |
13 Jan 2025 | AD01 | Registered office address changed from Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX to 10 st Helens Road Swansea SA1 4AW on 13 January 2025 | |
13 Oct 2024 | CH01 | Director's details changed for Clementine Victoria Helen Telford on 1 September 2024 | |
13 Oct 2024 | PSC04 | Change of details for Clementine Victoria Helen Telford as a person with significant control on 1 September 2024 | |
11 Jun 2024 | AD01 | Registered office address changed from 41 Belvedere Road Broadstairs CT10 1PF England to Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX on 11 June 2024 | |
15 May 2024 | LIQ02 | Statement of affairs | |
14 May 2024 | 600 | Appointment of a voluntary liquidator | |
14 May 2024 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
22 Mar 2023 | AD01 | Registered office address changed from D1D,1st Floor, the Bussey Building 133 Rye Lane London SE15 4st England to 41 Belvedere Road Broadstairs CT10 1PF on 22 March 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from 28 Sternhall Lane London SE15 4NT United Kingdom to D1D,1st Floor, the Bussey Building 133 Rye Lane London SE15 4st on 10 March 2023 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
08 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
06 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
21 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 2 May 2019
|
|
21 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |