About

Registered Number: 05667320
Date of Incorporation: 05/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2018 (6 years and 2 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Established in 2006, Telling Blaisdons Ltd are based in Birmingham, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Hayley 30 June 2011 14 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2018
LIQ14 - N/A 23 November 2017
4.68 - Liquidator's statement of receipts and payments 24 November 2016
RESOLUTIONS - N/A 22 September 2015
4.20 - N/A 22 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 September 2015
AD01 - Change of registered office address 07 September 2015
AA - Annual Accounts 01 July 2015
AA01 - Change of accounting reference date 04 March 2015
AR01 - Annual Return 06 January 2015
RESOLUTIONS - N/A 31 July 2014
SH01 - Return of Allotment of shares 21 July 2014
SH01 - Return of Allotment of shares 21 July 2014
RP04 - N/A 11 March 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 07 January 2014
TM02 - Termination of appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
TM02 - Termination of appointment of secretary 15 November 2013
AD01 - Change of registered office address 15 November 2013
AA - Annual Accounts 13 November 2013
MR01 - N/A 24 July 2013
AP01 - Appointment of director 23 July 2013
AR01 - Annual Return 25 January 2013
SH01 - Return of Allotment of shares 13 December 2012
AA - Annual Accounts 10 December 2012
CERTNM - Change of name certificate 05 November 2012
CONNOT - N/A 05 November 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 February 2012
TM02 - Termination of appointment of secretary 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AP03 - Appointment of secretary 19 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 14 May 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
363a - Annual Return 04 February 2008
225 - Change of Accounting Reference Date 30 October 2007
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
CERTNM - Change of name certificate 04 April 2007
363a - Annual Return 16 January 2007
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.