- Company Overview for PORK TALK LIMITED (06723903)
- Filing history for PORK TALK LIMITED (06723903)
- People for PORK TALK LIMITED (06723903)
- More for PORK TALK LIMITED (06723903)
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
|
|
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
|
|
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
|
|
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
|
|
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 |