Advanced company searchLink opens in new window

FORENSIC TELECOMMUNICATIONS SERVICES LIMITED

Company number 02767103

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 4 May 2020
16 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 4 May 2019
26 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 4 May 2018
30 May 2017 AD01 Registered office address changed from 5th Floor Grove House 248a Marylebone Road London NW1 6BB to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 30 May 2017
23 May 2017 600 Appointment of a voluntary liquidator
23 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-05
23 May 2017 LIQ02 Statement of affairs
09 May 2017 AD01 Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 9 May 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 85,714
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 85,714
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Jan 2014 TM01 Termination of appointment of Raymond Clethro as a director
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 85,714
20 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
20 Dec 2013 CH01 Director's details changed for Jonathan Seager Clark on 24 November 2013
15 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Raymond Alan Clethro on 24 November 2012
31 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1