- Company Overview for TALGENTRA HOLDINGS LIMITED (04968705)
- Filing history for TALGENTRA HOLDINGS LIMITED (04968705)
- People for TALGENTRA HOLDINGS LIMITED (04968705)
- Charges for TALGENTRA HOLDINGS LIMITED (04968705)
- Insolvency for TALGENTRA HOLDINGS LIMITED (04968705)
- More for TALGENTRA HOLDINGS LIMITED (04968705)
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) |
---|---|---|---|
24 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2016 | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 December 2015 | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2015 | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 December 2014 | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2014 | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 December 2013 | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2013 | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 December 2012 | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2012 | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 December 2011 | |
13 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 | |
27 Jul 2015 | LIQ MISC | Insolvency:replacement of liquidator | |
27 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
13 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2011 | |
21 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 December 2010 | |
30 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2010 | |
04 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 December 2009 | |
09 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2009 | |
23 Sep 2008 | 288b | Appointment terminate, director and secretary jonathan timothy lawrence logged form | |
22 Sep 2008 | 288b | Appointment terminated director paul bridges | |
22 Sep 2008 | 288b | Appointment terminated director stephen bodger | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from 6 old derry hill nr calne wiltshire SN11 9PJ |