- Company Overview for TALOS PACKAGING LIMITED (08451519)
- Filing history for TALOS PACKAGING LIMITED (08451519)
- People for TALOS PACKAGING LIMITED (08451519)
- More for TALOS PACKAGING LIMITED (08451519)
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) |
---|---|---|---|
17 Mar 2018 | CH01 | Director's details changed for Mr James Gary Gibson on 1 June 2017 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
10 May 2017 | AP01 | Appointment of Antoni Pawinski as a director on 1 January 2017 | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | AD01 | Registered office address changed from Unit 1 Parkview Court St Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 11 February 2015 | |
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
19 Mar 2013 | NEWINC |
Incorporation
|