Advanced company searchLink opens in new window

TALKE LAND RECLAMATION LIMITED

Company number 08843502

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)
02 Jun 2021 BONA Bona Vacantia disclaimer
05 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2016 AA Accounts for a dormant company made up to 31 January 2015
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 1
26 Jun 2016 TM01 Termination of appointment of Matthew Griffiths as a director on 22 December 2015
13 Apr 2016 TM01 Termination of appointment of Stefan David Paraszko as a director on 18 March 2016
29 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2015 AD01 Registered office address changed from 145 High Street Silverdale Newcastle Staffordshire ST5 6LR to Crown House Oldmill Street Stoke-on-Trent Staffordshire ST4 2RP on 4 October 2015
09 Jul 2015 AP01 Appointment of Matthew Griffiths as a director on 27 April 2015
09 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director 27/04/2015
07 Apr 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
10 Nov 2014 AD01 Registered office address changed from Unit 3 Birch Lane Hough Crewe Cheshire CW2 5RH England to 145 High Street Silverdale Newcastle Staffordshire ST5 6LR on 10 November 2014
14 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted