Advanced company searchLink opens in new window

TALBOT CHADDESLEY LIMITED

Company number 08666754

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)
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
  • GBP 3
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
  • GBP 3
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