Advanced company searchLink opens in new window

TELFORD HOMES (CREEKSIDE) LIMITED

Company number SC314992

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2021 DS01 Application to strike the company off the register
22 Feb 2021 CH03 Secretary's details changed for Mrs Monique Chantal Woudberg on 22 February 2021
02 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
21 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
21 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
21 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
21 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
21 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
12 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
23 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
08 Oct 2019 TM01 Termination of appointment of Andrew Graham Wiseman as a director on 1 October 2019
29 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
29 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
29 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
12 Jul 2019 TM01 Termination of appointment of David Myles Campbell as a director on 8 July 2019
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
19 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
02 Nov 2018 CH01 Director's details changed for Mr David Myles Campbell on 20 October 2018
28 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
28 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
28 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
05 Feb 2018 AP03 Appointment of Mrs Monique Chantal Woudberg as a secretary on 30 January 2018
05 Feb 2018 TM02 Termination of appointment of Richard Colin Ellis as a secretary on 30 January 2018