Advanced company searchLink opens in new window

TELROCK COMMUNICATIONS LTD.

Company number 03650890

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)
22 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 26 April 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
05 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 26 April 2018
02 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 26 April 2017
16 Jun 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Jun 2016 4.68 Liquidators' statement of receipts and payments to 26 April 2016
24 Aug 2015 LIQ MISC Insolvency:s/s cert release of liquidator
24 Aug 2015 LIQ MISC Insolvency:s/s cert release of liquidator
15 May 2015 AD01 Registered office address changed from 66 Prescott Street London E1 8NN to Bridge House London Bridge London SE1 9QR on 15 May 2015
14 May 2015 4.48 Notice of Constitution of Liquidation Committee
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 4.38 Certificate of removal of voluntary liquidator
09 Apr 2015 2.24B Administrator's progress report to 24 March 2015
09 Apr 2015 600 Appointment of a voluntary liquidator
24 Mar 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Dec 2014 2.23B Result of meeting of creditors
24 Nov 2014 2.17B Statement of administrator's proposal
24 Nov 2014 2.16B Statement of affairs with form 2.14B
06 Nov 2014 AD01 Registered office address changed from 81 Rivington Street London EC2A 3AY to 66 Prescott Street London E1 8NN on 6 November 2014
03 Nov 2014 2.12B Appointment of an administrator
01 Oct 2014 MR04 Satisfaction of charge 2 in full
25 Jun 2014 MR01 Registration of charge 036508900003
23 Jun 2014 CH01 Director's details changed for Lindsay Robert Smith on 23 June 2014