Telford Laundry LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TELFORD REALISATIONS LIMITED
TELFORD LAUNDRY LTD
Company type Private Limited Company , Dissolved Company Number 02279495 Universal Entity Code 6364-5198-5419-5564 Record last updated Tuesday, November 14, 2023 1:10:30 PM UTC Official Address The Manor House 260 Ecclesall Road South Sheffield Yorkshire S119ps There are 398 companies registered at this street
Postal Code S119PS Sector Washing and (dry-)cleaning of textile and fur products
Visits Document Type Publication date Download link Registry Sep 11, 2023 Resignation of one Director (a man) Registry Sep 11, 2023 Appointment of a man as Director Registry Apr 17, 2023 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Apr 17, 2023 Resignation of 2 people: a man and a woman Registry Aug 19, 2019 Resignation of one Director (a man) Registry Dec 20, 2018 Appointment of a man as Director Registry Jun 30, 2016 Second notification of strike-off action in london gazette Registry Jun 30, 2016 Two appointments: a woman and a man,: a woman and a man Registry Mar 31, 2016 Return of final meeting in a creditors' voluntary winding-up Registry Dec 11, 2015 Appointment of a man as Businessman and Director Registry Apr 21, 2015 Liquidator's progress report Registry Feb 19, 2014 Administrator's progress report Registry Jan 30, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Jan 16, 2014 Notice of move from administration to creditors' voluntary liquidation Registry Sep 18, 2013 Administrator's progress report Registry Aug 27, 2013 Two appointments: a man and a woman Registry Jun 26, 2013 Notice of vacation of office by administrator Registry May 3, 2013 Notice of deemed approval of proposals Registry May 3, 2013 Insolvency Registry Apr 15, 2013 Insolvency 7883428... Registry Apr 11, 2013 Notice of statement of affairs Registry Mar 19, 2013 Notice to registrar of companies of supervisor's progress report Registry Mar 19, 2013 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Feb 21, 2013 Change of registered office address Registry Feb 20, 2013 Notice of administrators appointment Registry Feb 20, 2013 Change of name certificate Registry Feb 20, 2013 Notice of change of name nm01 - resolution Registry Feb 20, 2013 Company name change Registry Feb 6, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 4, 2012 Resignation of one Secretary Registry Dec 4, 2012 Resignation of one Director Registry Nov 23, 2012 Resignation of one Director (a man) Financials Sep 6, 2012 Annual accounts Registry Aug 21, 2012 Annual return Registry May 1, 2012 Two appointments: 2 men Registry May 1, 2012 Appointment of a person as Director Registry May 1, 2012 Appointment of a person as Director 2588679... Registry Apr 3, 2012 Notice to registrar of companies of voluntary arrangement taking effect Registry Feb 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 14, 2012 Mortgage Registry Jan 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 7, 2011 Change of accounting reference date Registry Aug 12, 2011 Annual return Registry Jul 22, 2011 Change of particulars for secretary Registry Jul 12, 2011 Mortgage Registry Mar 14, 2011 Mortgage 8586572... Registry Jul 27, 2010 Annual return Financials Jun 29, 2010 Annual accounts Financials Jan 30, 2010 Annual accounts 8184145... Registry Sep 18, 2009 Annual return Registry Jul 28, 2008 Annual return 2622184... Financials Jun 17, 2008 Annual accounts Financials Jan 7, 2008 Annual accounts 1754128... Registry Nov 26, 2007 Annual return Registry Nov 26, 2007 Change in situation or address of registered office Registry Apr 21, 2007 Appointment of a person Registry Apr 6, 2007 Appointment of a man as Director and Co Director Registry Jan 8, 2007 Annual return Financials Jan 3, 2007 Annual accounts Registry Oct 27, 2005 Particulars of a mortgage or charge Registry Sep 26, 2005 Annual return Financials Aug 17, 2005 Annual accounts Registry Jun 15, 2005 Notice of change of directors or secretaries or in their particulars Registry Jan 4, 2005 Change in situation or address of registered office Financials Aug 25, 2004 Annual accounts Registry Aug 17, 2004 Annual return Registry Feb 2, 2004 Notice of change of directors or secretaries or in their particulars Financials Sep 9, 2003 Annual accounts Registry Aug 5, 2003 Annual return Financials Aug 13, 2002 Annual accounts Registry Aug 7, 2002 Annual return Financials Feb 5, 2002 Annual accounts Registry Sep 14, 2001 Annual return Registry Jun 25, 2001 Resignation of a person Registry Oct 9, 2000 Resignation of one Director (a man) Financials Aug 4, 2000 Annual accounts Registry Jul 28, 2000 Annual return Registry Dec 2, 1999 Notice of change of directors or secretaries or in their particulars Registry Dec 2, 1999 Notice of change of directors or secretaries or in their particulars 1753525... Financials Aug 23, 1999 Annual accounts Registry Jul 29, 1999 Annual return Financials Sep 16, 1998 Annual accounts Registry Aug 11, 1998 Annual return Financials Jan 7, 1998 Annual accounts Registry Sep 8, 1997 Appointment of a person Registry Sep 1, 1997 Appointment of a man as Director Registry Aug 22, 1997 Annual return Financials Feb 17, 1997 Annual accounts Registry Sep 11, 1996 Annual return Registry Jan 31, 1996 Director resigned, new director appointed Registry Jan 31, 1996 Director resigned, new director appointed 1944892... Financials Jan 30, 1996 Annual accounts Registry Dec 15, 1995 Resignation of one Secretary (a woman) Registry Dec 15, 1995 Appointment of a man as Secretary and Directory Registry Aug 1, 1995 Annual return Financials Feb 2, 1995 Annual accounts Registry Oct 20, 1994 Annual return Registry Mar 28, 1994 Change of name certificate Financials Feb 10, 1994 Annual accounts
Telford Limited