TELEGRAPH PROPERTIES (KIRKBY) LIMITED: Filings
Overview
| Company Name | TELEGRAPH PROPERTIES (KIRKBY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01077154 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TELEGRAPH PROPERTIES (KIRKBY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 19, 2017 | 6 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to Nov 19, 2016 | 4 pages | 4.68 | ||||||||||
Insolvency court order Court order INSOLVENCY:re block transfer replacement of liq | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Nov 19, 2015 | 7 pages | 4.68 | ||||||||||
Secretary's details changed for Tesco Secretaries Limited on Dec 29, 2015 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Jonathan Mark Lloyd as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Mark Lloyd as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jonathan Mark Lloyd as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Iddon as a director on Aug 29, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scilla Grimble as a director on May 21, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 23, 2013 | 11 pages | AA | ||||||||||
Termination of appointment of Claudine O'connor as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Tesco Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Annual return made up to Aug 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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