TELFER LIMITED

Gable House Gable House, London, N3 3LF
StatusDISSOLVED
Company No.04581512
CategoryPrivate Limited Company
Incorporated05 Nov 2002
Age21 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution30 Jan 2015
Years9 years, 4 months, 4 days

SUMMARY

TELFER LIMITED is an dissolved private limited company with number 04581512. It was incorporated 21 years, 6 months, 28 days ago, on 05 November 2002 and it was dissolved 9 years, 4 months, 4 days ago, on 30 January 2015. The company address is Gable House Gable House, London, N3 3LF.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jan 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2014

Action Date: 10 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Apr 2014

Action Date: 10 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2013

Action Date: 10 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Apr 2013

Action Date: 10 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Oct 2012

Action Date: 10 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2012

Action Date: 10 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2011

Action Date: 10 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Apr 2011

Action Date: 10 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-10

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-01

Old address: Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Aug 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hilary olsberg

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 26/03/2009 from bridge house mellor street rochdale OL12 6AA

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; no change of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 19/02/04 from: 49-51 church street littleborough OL15 8AB

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 30/04/04

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 NAPIER PLACE MANAGEMENT COMPANY LIMITED

30/34 NORTH STREET,HAILSHAM,BN27 1DW

Number:05847822
Status:ACTIVE
Category:Private Limited Company

AKHAL TEKE LTD

18 ALBANY ROAD,WALTON-ON-THAMES,KT12 5QQ

Number:08242984
Status:ACTIVE
Category:Private Limited Company

DARLEY PARK PROPERTIES LIMITED

92-124 WILTSHIRE ROAD, DERBY,DERBY,DE21 6EZ

Number:01275112
Status:ACTIVE
Category:Private Limited Company

DR. HOMES LONDON LTD

29 BROADLANDS ROAD,BROMLEY,BR1 5DE

Number:08252577
Status:ACTIVE
Category:Private Limited Company

GRACE & FAVOUR CARE SERVICES LIMITED

107A MAPLE ROAD,LONDON,SE20 8LP

Number:11065945
Status:ACTIVE
Category:Private Limited Company

TOOLS 2 YOU LTD

25 THIRD AVENUE,GILLINGHAM,ME7 2HA

Number:11920138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source