- Company Overview for TALKE LAND RECLAMATION LIMITED (08843502)
- Filing history for TALKE LAND RECLAMATION LIMITED (08843502)
- People for TALKE LAND RECLAMATION LIMITED (08843502)
- More for TALKE LAND RECLAMATION LIMITED (08843502)
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
|
|
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
|
|
07 Apr 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
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
|