TELEWIRE LIMITED

C/O Arc Insolvency Wenta Business Centre C/O Arc Insolvency Wenta Business Centre, Enfield, EN3 7XU
StatusDISSOLVED
Company No.08066354
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution18 Aug 2020
Years3 years, 9 months, 29 days

SUMMARY

TELEWIRE LIMITED is an dissolved private limited company with number 08066354. It was incorporated 12 years, 1 month, 5 days ago, on 11 May 2012 and it was dissolved 3 years, 9 months, 29 days ago, on 18 August 2020. The company address is C/O Arc Insolvency Wenta Business Centre C/O Arc Insolvency Wenta Business Centre, Enfield, EN3 7XU.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2020

Action Date: 13 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

New address: C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU

Old address: 45 Chase Court Gardens Enfield EN2 8DJ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stewart

Change date: 2018-12-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

New address: 45 Chase Court Gardens Enfield EN2 8DJ

Old address: 4 Chase Side Enfield Middlesex EN2 6NF

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. C. GWATKIN LTD

24 CARTREF CLOSE,VERWOOD,BH31 6UT

Number:11508322
Status:ACTIVE
Category:Private Limited Company

FLAIR PLASTIC PRODUCTS LIMITED

UNIT 36 MINWORTH INDUSTRIAL ESTATE,MINWORTH,B76 1AH

Number:03653585
Status:ACTIVE
Category:Private Limited Company

G J GARNER & SONS BUILDERS LTD

SAPPHIRE HOUSE,IPSWICH,IP1 4JJ

Number:08291715
Status:ACTIVE
Category:Private Limited Company

HELENA WALTERS LIMITED

17 HERTFORD AVENUE,,SW14 8EF

Number:05214230
Status:ACTIVE
Category:Private Limited Company

RAGEN ASSOCIATES LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:01093582
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE CROWNED EXPERIENCE C.I.C.

4 WINGFIELD CLOSE,BEDFORD,MK40 4PB

Number:11126639
Status:ACTIVE
Category:Community Interest 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