About

Registered Number: 02920094
Date of Incorporation: 18/04/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 3 months ago)
Registered Address: Touchwood 14 Whatton's Close, Sedgebrook, Grantham, Lincolnshire, NG32 2EX

 

Touchwood Telecommunications Ltd was registered on 18 April 1994 with its registered office in Grantham, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPWORTH, Stephen Robert 18 April 1994 - 1
HEPWORTH, Suzanne Rosemary 06 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
HEPWORTH, Suzanne Rosemary 18 April 1994 06 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 16 November 2018
AA - Annual Accounts 02 November 2018
AA01 - Change of accounting reference date 24 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 16 July 2013
SH01 - Return of Allotment of shares 01 May 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 09 April 2013
AP01 - Appointment of director 09 April 2013
AD01 - Change of registered office address 09 April 2013
CH01 - Change of particulars for director 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 29 April 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 02 May 2010
CH01 - Change of particulars for director 02 May 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 21 April 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
363a - Annual Return 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
363s - Annual Return 14 June 2002
AUD - Auditor's letter of resignation 03 April 2002
AA - Annual Accounts 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 04 September 2001
288c - Notice of change of directors or secretaries or in their particulars 04 September 2001
287 - Change in situation or address of Registered Office 04 September 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 15 January 2001
287 - Change in situation or address of Registered Office 05 September 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 24 March 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 29 May 1998
288c - Notice of change of directors or secretaries or in their particulars 03 December 1997
288c - Notice of change of directors or secretaries or in their particulars 03 December 1997
287 - Change in situation or address of Registered Office 22 July 1997
363s - Annual Return 18 June 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 12 April 1995
288 - N/A 27 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1994
NEWINC - New incorporation documents 18 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.