Advanced company searchLink opens in new window

TALISMAN CAPITAL LIMITED

Company number 06898926

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2014 DS01 Application to strike the company off the register
21 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
28 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Nov 2013 TM01 Termination of appointment of Frank Gillespie as a director
02 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
02 Oct 2013 TM01 Termination of appointment of Stephen Mcbride as a director
02 Aug 2013 TM02 Termination of appointment of Valsec Company Secretarial Services Limited as a secretary
02 Aug 2013 AP04 Appointment of Esplanade Secretarial Services Limited as a secretary
20 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
16 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
11 May 2011 CH04 Secretary's details changed for Valsex Company Secretarial Services Limited on 14 July 2010
24 Nov 2010 CH01 Director's details changed for Mr Stephen Paul Mcbride on 19 November 2010
10 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
19 Aug 2010 AP04 Appointment of Valsex Company Secretarial Services Limited as a secretary
04 Aug 2010 AP01 Appointment of Christopher Patrick Jolly as a director
22 Jul 2010 AD01 Registered office address changed from Foss House Broughton Hall Skipton North Yorkshire BD23 3AE on 22 July 2010
21 Jun 2010 TM02 Termination of appointment of Adam Kerr as a secretary
16 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
09 Jun 2010 CC04 Statement of company's objects
09 Jun 2010 TM01 Termination of appointment of Adam Kerr as a director