TELESPEED WEATHER SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 03763878 |
Category | Private Limited Company |
Incorporated | 04 May 1999 |
Age | 25 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 6 months, 23 days |
SUMMARY
TELESPEED WEATHER SYSTEMS LIMITED is an dissolved private limited company with number 03763878. It was incorporated 25 years, 1 day ago, on 04 May 1999 and it was dissolved 3 years, 6 months, 23 days ago, on 13 October 2020. The company address is 135 Aughton Road 135 Aughton Road, Sheffield, S26 3XD, South Yorks.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 26 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Martyn Buck
Termination date: 2020-06-15
Documents
Termination secretary company with name termination date
Date: 26 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-15
Officer name: Roderick Martyn Buck
Documents
Cessation of a person with significant control
Date: 26 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-15
Psc name: Roderick Martyn Buck
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Move registers to sail company
Date: 31 Jan 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 30 Jan 2010
Action Date: 30 Jan 2010
Category: Address
Type: AD01
Old address: 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE
Change date: 2010-01-30
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mrs lynn buck
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Legacy
Date: 16 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 16/06/2008 from 158 c j woodhead & co LTD 158 hemper lane sheffield south yorkshire S8 7FE
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dionne grove
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Address
Type: 287
Description: Registered office changed on 24/05/07 from: keyworth woodhead & co 158 hemper lane sheffield south yorkshire S8 7FE
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/06; full list of members
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 19 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Gazette filings brought up to date
Date: 14 Nov 2000
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/00; full list of members
Documents
Legacy
Date: 27 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
37 PETERSFIELD CLOSE,ROMFORD,RM3 9PS
Number: | 10353858 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURGA'S GLOBAL HOTEL INDUSTRIES LIMITED
BASEMENT 32,LONDON,W12 8LE
Number: | 07142801 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ACCOMODATION ROAD,,NW11 8ED
Number: | 01604816 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEOVER CHIROPRACTIC CLINIC LIMITED
27 ABBEY LANE,DERBY,
Number: | 07215051 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 FLANDERS HOUSE,FAREHAM,PO14 1RB
Number: | 11507816 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 ALMOND CLOSE,WOKINGHAM,RG41 4UU
Number: | 10019053 |
Status: | ACTIVE |
Category: | Private Limited Company |