Advanced company searchLink opens in new window

THE TALK PARTNERSHIP LIMITED

Company number 06657505

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2012 DS01 Application to strike the company off the register
07 Oct 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
07 Oct 2011 CH01 Director's details changed for Mrs Elizabeth Margaret Cramp on 7 October 2011
07 Oct 2011 CH01 Director's details changed for Mr Steven Kilby on 7 October 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
16 Jul 2010 AP03 Appointment of Miss Carolyn Michelle Smith as a secretary
16 Jul 2010 TM02 Termination of appointment of Gary Piper as a secretary
16 Jul 2010 TM01 Termination of appointment of Gary Piper as a director
01 May 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Nov 2009 AA01 Current accounting period extended from 31 July 2009 to 31 December 2009
27 Sep 2009 363a Return made up to 28/07/09; full list of members
12 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
10 Dec 2008 287 Registered office changed on 10/12/2008 from 15 queens road coventry CV1 3DE
26 Nov 2008 88(2) Ad 13/09/08 gbp si 99@1=99 gbp ic 1/100
28 Jul 2008 NEWINC Incorporation