TELEFONICA FINANCIAL SERVICES UK LIMITED

260 Bath Road, Slough, SL1 4DX, Berkshire
StatusDISSOLVED
Company No.07584114
CategoryPrivate Limited Company
Incorporated30 Mar 2011
Age13 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution03 Apr 2018
Years6 years, 2 months, 15 days

SUMMARY

TELEFONICA FINANCIAL SERVICES UK LIMITED is an dissolved private limited company with number 07584114. It was incorporated 13 years, 2 months, 19 days ago, on 30 March 2011 and it was dissolved 6 years, 2 months, 15 days ago, on 03 April 2018. The company address is 260 Bath Road, Slough, SL1 4DX, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Apr 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-06

Officer name: Ronan James Dunne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Harwood

Appointment date: 2015-12-07

Documents

View document PDF

Legacy

Date: 20 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-20

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 20 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/11/15

Documents

View document PDF

Resolution

Date: 20 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-23

Officer name: Mark Evans

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-23

Officer name: O2 Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Asare-Archer

Termination date: 2014-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-23

Officer name: Gavin William Franks

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-23

Officer name: Feilim Mackle

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-23

Officer name: David Jeremy Plumb

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-23

Officer name: Robert John Harwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul David Asare-Archer

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin William Franks

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Scheck

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Le Brocq

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sarson

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Jeremy Plumb

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Harriman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Castleton

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Sarson

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Harriman

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Sefton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Feilim Mackle

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: O2 Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert John Harwood

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Harwood

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Alexander Friedrich Scheck

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2011

Action Date: 28 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-28

Capital : 500,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Sefton

Documents

View document PDF

Change account reference date company current shortened

Date: 10 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 30 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERGAN CAPITAL LTD

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:11661326
Status:ACTIVE
Category:Private Limited Company

HERITAGE CONSTRUCTION (NW) LIMITED

12 WALKER CLOSE,BOLTON,BL4 8QZ

Number:04940740
Status:ACTIVE
Category:Private Limited Company

HGH LIMITED

25 OLD BURLINGTON STREET,LONDON,W1S 3AN

Number:10592195
Status:ACTIVE
Category:Private Limited Company

INTEGRATED PLANNING & DEVELOPMENT LTD

520-522 MOSELEY ROAD,BIRMINGHAM,B12 9AE

Number:09095141
Status:ACTIVE
Category:Private Limited Company

RGS ARCHITECTURAL DESIGN CONSULTANTS LIMITED

16A MILLGATE LOAN,ARBROATH,DD10 8PH

Number:SC372124
Status:ACTIVE
Category:Private Limited Company

SLC-PACKAGE CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11423537
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