TELO HOMES LIMITED
Status | DISSOLVED |
Company No. | 09269604 |
Category | Private Limited Company |
Incorporated | 17 Oct 2014 |
Age | 9 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 17 days |
SUMMARY
TELO HOMES LIMITED is an dissolved private limited company with number 09269604. It was incorporated 9 years, 7 months, 16 days ago, on 17 October 2014 and it was dissolved 3 years, 2 months, 17 days ago, on 16 March 2021. The company address is Corner Farm House Corner Farm House, York, YO42 4JW.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2020
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 28 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092696040003
Documents
Mortgage satisfy charge full
Date: 28 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092696040001
Documents
Mortgage satisfy charge full
Date: 28 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092696040002
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company current extended
Date: 10 Jan 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Notification of a person with significant control
Date: 30 Oct 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Telo Residential Ltd
Notification date: 2017-07-03
Documents
Cessation of a person with significant control
Date: 30 Oct 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pm & J Limited
Cessation date: 2017-07-03
Documents
Cessation of a person with significant control
Date: 30 Oct 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-03
Psc name: Lofthouse Homes Limited
Documents
Cessation of a person with significant control
Date: 30 Oct 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-03
Psc name: Graham Tew Limited
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2016
Action Date: 21 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-21
Charge number: 092696040003
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Change person director company with change date
Date: 28 Oct 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr Anthony Paul Lofthouse
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2016
Action Date: 30 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-30
Charge number: 092696040002
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Resolution
Date: 23 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Paul Lofthouse
Change date: 2014-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2015
Action Date: 05 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092696040001
Charge creation date: 2015-08-05
Documents
Some Companies
84 LOWEDGES CRESCENT,SHEFFIELD,S8 7LP
Number: | 08318611 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROVE HOUSE,BEDFORD,MK40 3JJ
Number: | 08987701 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL UTILITIES CONTRACTS NORTH WEST LTD
19 WINSTER ROAD,ECCLES MANCHESTER,M30 7DP
Number: | 07641730 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARRIAGE HOUSE,HESSLE,HU13 0EU
Number: | 04578913 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 CADOGAN SQUARE,,SW1X 0EA
Number: | 02884794 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE EQUITY RELEASE ADVICE SERVICE LTD
INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ
Number: | 11310852 |
Status: | ACTIVE |
Category: | Private Limited Company |