- Company Overview for TAL Y CAFN PUB COMPANY LIMITED (09016272)
- Filing history for TAL Y CAFN PUB COMPANY LIMITED (09016272)
- People for TAL Y CAFN PUB COMPANY LIMITED (09016272)
- Insolvency for TAL Y CAFN PUB COMPANY LIMITED (09016272)
- More for TAL Y CAFN PUB COMPANY LIMITED (09016272)
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) |
---|---|---|---|
22 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2023 | |
01 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2022 | |
18 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2021 | |
27 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2020 | |
06 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2019 | |
07 Jan 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Dec 2018 | LIQ02 | Statement of affairs | |
12 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | AD01 | Registered office address changed from Laurel House Kitling Road Knowsley Business Park Prescot Merseyside L34 9JA to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 22 November 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
23 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Oct 2015 | CERTNM |
Company name changed R3USE LTD\certificate issued on 21/10/15
|
|
26 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
08 Apr 2015 | AD01 | Registered office address changed from Laurel House Kitling Rod Presco Merseyside L34 7JA England to Laurel House Kitling Road Knowsley Business Park Prescot Merseyside L34 9JA on 8 April 2015 | |
29 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-29
|