Advanced company searchLink opens in new window

THE TALENT COLLECTIVE LIMITED

Company number 07400214

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)
28 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 May 2019 LIQ03 Liquidators' statement of receipts and payments to 6 March 2019
18 May 2018 LIQ03 Liquidators' statement of receipts and payments to 6 March 2018
23 May 2017 4.68 Liquidators' statement of receipts and payments to 6 March 2017
16 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 16 June 2016
21 Mar 2016 AD01 Registered office address changed from 17 Calverley Park Tunbridge Wells Kent TN1 2SL to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 21 March 2016
17 Mar 2016 4.70 Declaration of solvency
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
10 Dec 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
08 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 3 October 2014
Statement of capital on 2015-07-14
  • GBP 1,000
14 Jul 2015 RT01 Administrative restoration application
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
11 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 MR01 Registration of charge 074002140001, created on 23 July 2013
15 Feb 2013 TM02 Termination of appointment of Jennifer Ann Medina Cole as a secretary on 15 February 2013
15 Feb 2013 AP03 Appointment of Mrs Jane Mary Oatley as a secretary on 15 February 2013
15 Feb 2013 AD01 Registered office address changed from , Tangara Ashley, Box, Corsham, Wiltshire, SN13 8AQ, England on 15 February 2013
12 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders