Advanced company searchLink opens in new window

TAL Y CAFN PUB COMPANY LIMITED

Company number 09016272

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-26
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
26 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted