Advanced company searchLink opens in new window

TARGET COMMUNICATIONS LIMITED

Company number 07762621

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-30
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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