TELEGRAPH PROPERTIES (KIRKBY) LIMITED: Filings

  • Overview

    Company NameTELEGRAPH PROPERTIES (KIRKBY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01077154
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TELEGRAPH PROPERTIES (KIRKBY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 19, 2017

    6 pagesLIQ03

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Nov 19, 2016

    4 pages4.68

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Nov 19, 2015

    7 pages4.68

    Secretary's details changed for Tesco Secretaries Limited on Dec 29, 2015

    1 pagesCH04

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Appointment of Mr Jonathan Mark Lloyd as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Jonathan Mark Lloyd as a director on Jan 23, 2015

    1 pagesTM01

    Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to 8 Salisbury Square London EC4Y 8BB on Dec 03, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2014

    LRESSP

    Appointment of Mr Jonathan Mark Lloyd as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Michael James Iddon as a director on Aug 29, 2014

    1 pagesTM01

    Termination of appointment of Scilla Grimble as a director on May 21, 2014

    1 pagesTM01

    Annual return made up to Aug 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Feb 23, 2013

    11 pagesAA

    Termination of appointment of Claudine O'connor as a secretary

    1 pagesTM02

    Appointment of Tesco Secretaries Limited as a secretary

    2 pagesAP04

    Annual return made up to Aug 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 1,000
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0