- Company Overview for TALBOT CHADDESLEY LIMITED (08666754)
- Filing history for TALBOT CHADDESLEY LIMITED (08666754)
- People for TALBOT CHADDESLEY LIMITED (08666754)
- More for TALBOT CHADDESLEY LIMITED (08666754)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2019 | CH01 | Director's details changed for Mrs Sutita Moseley on 27 March 2019 | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2019 | DS01 | Application to strike the company off the register | |
30 Jan 2019 | AD01 | Registered office address changed from 12-14 Birmingham Road Hagley Stourbridge West Midlands DY9 9LZ United Kingdom to Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD on 30 January 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
23 May 2018 | AA | Accounts for a dormant company made up to 15 January 2018 | |
15 Nov 2017 | AD01 | Registered office address changed from Talbot Inn the Village Chaddesley Corbett Kidderminster Worcestershire DY10 4SA England to 12-14 Birmingham Road Hagley Stourbridge West Midlands DY9 9LZ on 15 November 2017 | |
13 Oct 2017 | AA | Accounts for a dormant company made up to 15 January 2017 | |
23 Aug 2017 | PSC01 | Notification of Jason Owen as a person with significant control on 6 April 2016 | |
23 Aug 2017 | PSC02 | Notification of Amber Treasure Holdings Limited as a person with significant control on 6 April 2016 | |
23 Aug 2017 | PSC01 | Notification of Timothy Hoare as a person with significant control on 6 April 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 15 January 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
28 Aug 2015 | AD01 | Registered office address changed from The Wychbury Inn 12-14 Birmingham Road Hagley Stourbridge DY9 9LZ to Talbot Inn the Village Chaddesley Corbett Kidderminster Worcestershire DY10 4SA on 28 August 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 15 January 2015 | |
16 Mar 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 15 January 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Mrs Sutita Moseley on 16 February 2015 | |
03 Sep 2014 | CH01 | Director's details changed for Mrs Sutita Moseley on 3 September 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
31 Jul 2014 | TM01 | Termination of appointment of Andrew John Moseley as a director on 17 July 2014 | |
09 Jun 2014 | CH01 | Director's details changed for Mrs Sutita Moseley on 9 June 2014 | |
09 Jun 2014 | CH01 | Director's details changed for Mr Andrew John Moseley on 9 June 2014 |