UKBizDB.co.uk

TELECOM DOMAINS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Telecom Domains Limited. The company was founded 16 years ago and was given the registration number 06415800. The firm's registered office is in LLANELLI. You can find them at 14 Lord Arthur Rank Centre, Trostre Road, Llanelli, Dyfed. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TELECOM DOMAINS LIMITED
Company Number:06415800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 November 2007
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:14 Lord Arthur Rank Centre, Trostre Road, Llanelli, Dyfed, SA14 9RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Gwalia Terrace, Gorseinon, Swansea, SA4 4DW

Secretary02 November 2007Active
6, Gwalia Terrace, Gorseinon, Swansea, SA4 4DW

Director02 November 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2019-04-15Insolvency

Liquidation compulsory winding up order.

Download
2018-01-03Dissolution

Dissolved compulsory strike off suspended.

Download
2017-11-14Gazette

Gazette notice compulsory.

Download
2017-09-26Gazette

Gazette filings brought up to date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption small.

Download
2017-08-12Dissolution

Dissolved compulsory strike off suspended.

Download
2017-07-18Gazette

Gazette notice compulsory.

Download
2016-09-03Gazette

Gazette filings brought up to date.

Download
2016-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-22Dissolution

Dissolved compulsory strike off suspended.

Download
2016-05-24Gazette

Gazette notice compulsory.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-28Gazette

Gazette filings brought up to date.

Download
2015-03-26Accounts

Change account reference date company previous shortened.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Gazette

Gazette notice compulsory.

Download
2014-07-18Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Officers

Change person director company with change date.

Download
2014-06-24Accounts

Change account reference date company previous shortened.

Download
2014-03-26Accounts

Change account reference date company previous shortened.

Download
2014-01-03Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.