Advanced company searchLink opens in new window

TELFER & SON ASSOCIATES LIMITED

Company number 09263404

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)
12 May 2020 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 14 August 2019
19 Sep 2018 AD01 Registered office address changed from 123 - 125 Crouch Street Colchester CO3 3HA to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 September 2018
14 Sep 2018 600 Appointment of a voluntary liquidator
14 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-15
05 Sep 2018 LIQ02 Statement of affairs
04 Dec 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
02 Nov 2015 AD03 Register(s) moved to registered inspection location Electra House 1a Gilberd Road Colchester Essex CO2 7LR
02 Nov 2015 AD02 Register inspection address has been changed to Electra House 1a Gilberd Road Colchester Essex CO2 7LR
05 Nov 2014 AP01 Appointment of Roger Telfer as a director on 14 October 2014
05 Nov 2014 AP01 Appointment of Richard Julian Telfer as a director on 14 October 2014
05 Nov 2014 AP01 Appointment of Sheila Telfer as a director on 14 October 2014
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 4
22 Oct 2014 TM01 Termination of appointment of Barbara Kahan as a director on 14 October 2014
14 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-14
  • GBP 1