Advanced company searchLink opens in new window

TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED

Company number SC345797

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
09 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
02 Oct 2014 CH01 Director's details changed for Jonathan Graham Di-Stefano on 30 June 2014
02 Oct 2014 CH01 Director's details changed for Mrs Katie Rogers on 2 April 2012
25 Sep 2014 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014
01 Sep 2014 TM02 Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014
28 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
12 Sep 2013 AUD Auditor's resignation
12 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
14 Jan 2013 CH01 Director's details changed for Director Peter Joseph Mark Mcclay on 14 January 2013
11 Jan 2013 AP01 Appointment of Paul David Eyre as a director
11 Jan 2013 AP01 Appointment of Director Peter Joseph Mark Mcclay as a director
11 Jan 2013 TM01 Termination of appointment of Kim Stalker as a director
03 Sep 2012 AA Full accounts made up to 31 March 2012
14 Aug 2012 CH03 Secretary's details changed for Katherine Liza Antoinetta Fernandes on 14 August 2012
08 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
31 Jul 2012 CH03 Secretary's details changed for Katherine Liza Antoinetta Fernandes on 31 July 2012
20 Jul 2012 TM01 Termination of appointment of Douglas Middleton as a director
20 Jul 2012 AP01 Appointment of Kim Frances Stalker as a director
27 Apr 2012 TM01 Termination of appointment of Roderick Elliott as a director