Advanced company searchLink opens in new window

THE TALBEX GROUP LIMITED

Company number 00272605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Mar 2017 CS01 Confirmation statement made on 26 January 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 56,714.564
15 Feb 2016 MISC Statement of fact on re-registration from public to private LIMITED.
29 Jan 2016 MAR Re-registration of Memorandum and Articles
29 Jan 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
29 Jan 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
29 Jan 2016 RR02 Re-registration from a public company to a private limited company
12 Oct 2015 AD01 Registered office address changed from , C/O Martineau, No. 1 Colmore Square, Birmingham, West Midlands, B4 6AA to Suite 39 35 Buckingham Gate London SW1E 6PA on 12 October 2015
12 Oct 2015 AP01 Appointment of Mr Richard Nugent as a director on 2 September 2015
12 Oct 2015 AP01 Appointment of Mr. John Anthony Hoskinson as a director on 2 September 2015
12 Oct 2015 TM01 Termination of appointment of David Michael Billings as a director on 2 September 2015
11 Sep 2015 AAMD Amended group of companies' accounts made up to 31 December 2014
11 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 56,714.564
07 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
04 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 56,714.564
04 Jul 2013 AA Group of companies' accounts made up to 31 December 2012