Advanced company searchLink opens in new window

TALK PAPER LIMITED

Company number 04351507

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2012 DS01 Application to strike the company off the register
03 Sep 2012 TM01 Termination of appointment of Ian Anthony George as a director on 30 June 2012
22 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1
23 Jan 2012 AA Total exemption full accounts made up to 31 December 2011
18 Jan 2012 SH20 Statement by Directors
18 Jan 2012 CAP-SS Solvency Statement dated 25/11/11
18 Jan 2012 SH19 Statement of capital on 18 January 2012
  • GBP 1
18 Jan 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2011 CH01 Director's details changed for Ian Anthony George on 1 November 2011
22 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
16 Feb 2011 CH01 Director's details changed for Andrew Ingram on 1 January 2011
16 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
16 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
01 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
07 Jun 2010 AP04 Appointment of Abogado Nominees Limited as a secretary
28 May 2010 CH01 Director's details changed for Mr Ian Peter Pinks on 1 January 2010
28 May 2010 CH01 Director's details changed for Ian Anthony George on 1 January 2010
24 May 2010 AD01 Registered office address changed from Jaymac House Church Manorway Erith Kent DA8 1DF on 24 May 2010
24 May 2010 TM02 Termination of appointment of Ian Pinks as a secretary
24 May 2010 TM01 Termination of appointment of Ian Pinks as a director
17 May 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
31 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
31 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76