TELEBELLS CALL CENTRE LIMITED

7 Barnard Park 7 Barnard Park, Hull, HU7 3FP, England
StatusDISSOLVED
Company No.09221806
CategoryPrivate Limited Company
Incorporated17 Sep 2014
Age9 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 20 days

SUMMARY

TELEBELLS CALL CENTRE LIMITED is an dissolved private limited company with number 09221806. It was incorporated 9 years, 8 months, 27 days ago, on 17 September 2014 and it was dissolved 4 years, 8 months, 20 days ago, on 24 September 2019. The company address is 7 Barnard Park 7 Barnard Park, Hull, HU7 3FP, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2019

Action Date: 15 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Roberts

Change date: 2019-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

New address: 7 Barnard Park Kingswood Hull HU7 3FP

Old address: Unit 123 - Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL England

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

New address: Unit 123 - Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL

Old address: C/O Telebells Call Centre Ltd Romica Business Centre Beck View Road Beverley North Humberside HU17 0JT England

Change date: 2018-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

New address: C/O Telebells Call Centre Ltd Romica Business Centre Beck View Road Beverley North Humberside HU17 0JT

Old address: Unit 6, Market Weighton Business Centre York Road Market Weighton York YO43 3GL

Change date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Risebury

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Old address: 29 Old Rugby Park Goole North Humberside DN14 6BJ United Kingdom

Change date: 2015-10-27

New address: Unit 6, Market Weighton Business Centre York Road Market Weighton York YO43 3GL

Documents

View document PDF

Incorporation company

Date: 17 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL DONE LTD

29 SELBOURNE CLOSE SELBOURNE CLOSE,STOKE-ON-TRENT,ST7 2TD

Number:11763490
Status:ACTIVE
Category:Private Limited Company

HUGHMSCOTT LIMITED

5-6, FLAT 2,LONDON,EC1Y 8RQ

Number:10334107
Status:ACTIVE
Category:Private Limited Company

MCNAMARA GROUP

131 NEWHAVEN ROAD,,

Number:SL001879
Status:ACTIVE
Category:Limited Partnership

P M CHAPMAN CONSTRUCTION LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11901483
Status:ACTIVE
Category:Private Limited Company

SCORCH AGENCY LTD

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:10571555
Status:ACTIVE
Category:Private Limited Company

THE HIPPO HOUSE LTD

27 COLLINGWOOD STREET,NEWCASTLE UPON TYNE,NE1 1JE

Number:09656364
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