Advanced company searchLink opens in new window

TALOX LIMITED

Company number 06098767

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 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
11 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2010 AA Total exemption small company accounts made up to 28 February 2009
18 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
18 Feb 2010 CH01 Director's details changed for Paul Graeme Smith on 18 February 2010
18 Feb 2010 CH04 Secretary's details changed for D & L O'neill Accts Limited on 18 February 2010
21 Jul 2009 363a Return made up to 13/02/09; full list of members
16 Jul 2009 288c Secretary's Change of Particulars / d & l o'neill accts LIMITED / 15/02/2008 / HouseName/Number was: , now: 95; Street was: 181-185 new chester road, now: greendale road; Area was: new ferry, now: port sunlight; Post Code was: CH62 4RB, now: CH62 4XE; Country was: , now: england
20 May 2008 AA Total exemption small company accounts made up to 29 February 2008
27 Mar 2008 363s Return made up to 13/02/08; full list of members
11 Jun 2007 287 Registered office changed on 11/06/07 from: d & l oneill accountants 181/185 new chester road new ferry wirral CH62 4RB
05 Mar 2007 288a New secretary appointed
05 Mar 2007 288a New director appointed
13 Feb 2007 288b Director resigned
13 Feb 2007 288b Secretary resigned
13 Feb 2007 NEWINC Incorporation