Advanced company searchLink opens in new window

TEALEDALE LIMITED

Company number 06027407

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2011 DS01 Application to strike the company off the register
29 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2010-12-29
  • CAD 20,000
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2010 TM01 Termination of appointment of Miriam Lewis as a director
10 Feb 2010 AP02 Appointment of Kappa Directors Limited as a director
10 Feb 2010 TM01 Termination of appointment of Buckingham Directors Limited as a director
10 Feb 2010 AD01 Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 10 February 2010
10 Feb 2010 AP01 Appointment of Ms Nira Amar as a director
15 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
06 Dec 2009 SH10 Particulars of variation of rights attached to shares
10 Nov 2009 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2008 363a Return made up to 13/12/08; full list of members
30 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
04 Sep 2008 288a Director appointed miriam elizabeth patricia lewis
04 Jan 2008 225 Accounting reference date extended from 30/06/07 to 31/12/07
21 Dec 2007 363a Return made up to 13/12/07; full list of members
19 Mar 2007 122 Nc dec already adjusted 23/01/07
26 Feb 2007 88(2)R Ad 23/01/07--------- c$ si 20000@1
26 Feb 2007 123 Nc inc already adjusted 23/01/07
26 Feb 2007 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
26 Feb 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares