Advanced company searchLink opens in new window

TALENT FM LTD

Company number 06805142

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)
15 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 17 September 2020
11 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 17 September 2019
10 Sep 2019 LIQ10 Removal of liquidator by court order
06 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 17 September 2018
14 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 17 September 2017
31 Oct 2016 4.68 Liquidators' statement of receipts and payments to 17 September 2016
08 Oct 2015 AD01 Registered office address changed from Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 8 October 2015
06 Oct 2015 4.20 Statement of affairs with form 4.19
06 Oct 2015 600 Appointment of a voluntary liquidator
06 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-18
16 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Jun 2014 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 16 June 2014
19 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
11 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
24 Feb 2012 CH01 Director's details changed for Miss Nicola Dallas on 10 August 2011
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders