Advanced company searchLink opens in new window

TEFLOTURN LIMITED

Company number 03547401

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)
29 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 15 September 2022
02 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 15 September 2021
16 Sep 2021 LIQ10 Removal of liquidator by court order
14 Jul 2021 AD01 Registered office address changed from Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD to Townshend House Crown Road Norwich NR1 3DT on 14 July 2021
14 Jul 2021 600 Appointment of a voluntary liquidator
28 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 15 September 2020
25 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Oct 2019 AD01 Registered office address changed from 12 Nene Road Hunstanton Norfolk PE36 5BZ to Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD on 8 October 2019
30 Sep 2019 LIQ02 Statement of affairs
30 Sep 2019 600 Appointment of a voluntary liquidator
30 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-16
10 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
10 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
09 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
18 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Sep 2016 MR05 All of the property or undertaking has been released from charge 1
13 Sep 2016 MR04 Satisfaction of charge 1 in full
22 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
10 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Aug 2015 TM02 Termination of appointment of Jacqueline Ann Finney as a secretary on 31 July 2015