Advanced company searchLink opens in new window

PORK TALK LIMITED

Company number 06723903

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2017 DS01 Application to strike the company off the register
25 May 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jan 2017 AD01 Registered office address changed from 16 Portland Square Bristol BS2 8SJ to Glebe House, Harford Square Chew Magna Bristol BS40 8RA on 23 January 2017
20 Jan 2017 CS01 Confirmation statement made on 10 November 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 218
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 218
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 218
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Dr Timothy French on 27 November 2012
27 Apr 2012 TM01 Termination of appointment of Matthew Chiles as a director
18 Apr 2012 AD01 Registered office address changed from 239 London Road East Batheaston Bath Somerset BA1 7RL United Kingdom on 18 April 2012
20 Mar 2012 CERTNM Company name changed the bath pig company LTD\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
20 Mar 2012 CONNOT Change of name notice
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Nov 2011 AD01 Registered office address changed from 8 West View Road Batheaston Bath BA1 7PN United Kingdom on 17 November 2011
11 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
10 Nov 2011 AD01 Registered office address changed from Carpenters the Chalks Chew Magna Bristol BS40 8SN United Kingdom on 10 November 2011
08 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 October 2010