Advanced company searchLink opens in new window

TAXI TALK PUBLICATIONS LIMITED

Company number 03403705

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)
13 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jun 2010 4.68 Liquidators' statement of receipts and payments to 8 June 2010
24 Dec 2009 4.68 Liquidators' statement of receipts and payments to 8 December 2009
20 Mar 2009 287 Registered office changed on 20/03/2009 from c/0 parkin s booth & co 44 old hall street liverpool merseyside L3 9EB
17 Dec 2008 4.20 Statement of affairs with form 4.19
17 Dec 2008 600 Appointment of a voluntary liquidator
17 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-09
03 Dec 2008 287 Registered office changed on 03/12/2008 from 7 coniston avenue prenton wirral merseyside CH43 9SB
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
30 May 2008 287 Registered office changed on 30/05/2008 from c/o guild appleton & co number 19 old hall street liverpool merseyside L3 9JG
07 Jan 2008 363a Return made up to 15/07/07; full list of members
07 Jan 2008 353 Location of register of members
07 Jan 2008 190 Location of debenture register
19 Nov 2007 88(2)R Ad 01/01/07--------- £ si 40000@1=40000 £ ic 50/40050
19 Nov 2007 123 Nc inc already adjusted 01/10/07
19 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
17 Aug 2007 288c Director's particulars changed
25 Jul 2006 363a Return made up to 15/07/06; full list of members
22 Jul 2006 395 Particulars of mortgage/charge
09 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
10 Aug 2005 363a Return made up to 15/07/05; full list of members
09 Aug 2005 288c Director's particulars changed
11 Jul 2005 AA Total exemption small company accounts made up to 31 December 2004