- Company Overview for TARGET COMMUNICATIONS LIMITED (07762621)
- Filing history for TARGET COMMUNICATIONS LIMITED (07762621)
- People for TARGET COMMUNICATIONS LIMITED (07762621)
- Insolvency for TARGET COMMUNICATIONS LIMITED (07762621)
- More for TARGET COMMUNICATIONS LIMITED (07762621)
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) |
---|---|---|---|
16 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2019 | |
12 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2018 | |
08 May 2018 | AD01 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 8 May 2018 | |
20 Sep 2017 | LIQ02 | Statement of affairs | |
11 Sep 2017 | AD01 | Registered office address changed from C/O Taxassist Accountants 304 High Street Orpington BR6 0NF to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 11 September 2017 | |
10 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2014 | CH01 | Director's details changed for Mr Neil Canvin on 17 December 2014 | |
19 Dec 2014 | CH01 | Director's details changed for Mr Neil Canvin on 17 December 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from Oaklands Skibbs Lane Orpington Kent BR5 4HA to C/O Taxassist Accountants 304 High Street Orpington BR6 0NF on 19 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
02 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 30 September 2012 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
23 May 2013 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
23 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |