This company is commonly known as Telesys Lighting Systems Limited. The company was founded 11 years ago and was given the registration number 08513987. The firm's registered office is in BURY ST EDMUNDS. You can find them at Abbottsgate House, Hollow Road, Bury St Edmunds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TELESYS LIGHTING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 08513987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 May 2013 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbottsgate House, Hollow Road, Bury St Edmunds, IP32 7FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB | Director | 02 May 2013 | Active |
The Chestnuts, Brewers End, Takeley, England, CM22 6QJ | Director | 02 May 2013 | Active |
Mr David Stanton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB |
Nature of control | : |
|
Ms Yvonne Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-17 | Resolution | Resolution. | Download |
2021-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Accounts | Change account reference date company current extended. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-09 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.