Advanced company searchLink opens in new window

CLEMMIE TELFORD LIMITED

Company number 10666142

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-07
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
  • GBP 1.01
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