- Company Overview for TALKATIVE LIMITED (04211178)
- Filing history for TALKATIVE LIMITED (04211178)
- People for TALKATIVE LIMITED (04211178)
- Charges for TALKATIVE LIMITED (04211178)
- Insolvency for TALKATIVE LIMITED (04211178)
- More for TALKATIVE LIMITED (04211178)
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) |
---|---|---|---|
01 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
23 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2010 | AR01 |
Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-09-29
|
|
29 Sep 2010 | CH01 | Director's details changed for Richard John Winterbottom on 5 January 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Jan 2009 | 363a | Return made up to 05/01/09; no change of members | |
30 Dec 2008 | AA | Total exemption full accounts made up to 30 September 2008 | |
28 Dec 2008 | 287 | Registered office changed on 28/12/2008 from 63 wakefield road aspley huddersfield west yorkshire HD5 9AB | |
11 Dec 2007 | AA | Total exemption full accounts made up to 30 September 2007 | |
22 Aug 2007 | 395 | Particulars of mortgage/charge | |
17 May 2007 | 363a | Return made up to 04/05/07; full list of members | |
17 May 2007 | 288c | Director's particulars changed | |
17 May 2007 | 288c | Secretary's particulars changed | |
30 Nov 2006 | AA | Total exemption full accounts made up to 30 September 2006 | |
03 Oct 2006 | 395 | Particulars of mortgage/charge | |
07 Jun 2006 | 363a | Return made up to 04/05/06; full list of members | |
18 May 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
21 Jul 2005 | 288a | New secretary appointed | |
21 Jul 2005 | 288b | Director resigned | |
21 Jul 2005 | 288b | Secretary resigned | |
21 Jul 2005 | 287 | Registered office changed on 21/07/05 from: lunnclough house 10 kaffir road edgerton huddersfield HD2 2AN | |
20 Jul 2005 | 363s | Return made up to 04/05/05; full list of members |