Advanced company searchLink opens in new window

TALISMAN FOOD & DRINK LIMITED

Company number 07538840

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 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Sep 2012 AD01 Registered office address changed from The Talisman Furlong Road Stoke-on-Trent Staffordshire ST6 5TZ United Kingdom on 18 September 2012
14 Sep 2012 4.20 Statement of affairs with form 4.19
14 Sep 2012 600 Appointment of a voluntary liquidator
14 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-10
13 Jun 2012 TM01 Termination of appointment of Charles David Franklin as a director on 1 June 2012
09 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
Statement of capital on 2012-03-09
  • GBP 3
10 May 2011 AP01 Appointment of Mr Christopher Charles Franklin as a director
10 May 2011 AD01 Registered office address changed from 24 Lyndhurst Grove Stone ST15 8TP England on 10 May 2011
19 Apr 2011 CH01 Director's details changed for Mark Peter Richards on 30 March 2011
08 Mar 2011 TM01 Termination of appointment of Christopher Franklin as a director
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 3.00
02 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted