- Company Overview for TALKSAND LIMITED (09639855)
- Filing history for TALKSAND LIMITED (09639855)
- People for TALKSAND LIMITED (09639855)
- More for TALKSAND LIMITED (09639855)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of Shirley Ann Jepson as a person with significant control on 6 April 2016 | |
10 Aug 2017 | PSC01 | Notification of David John Leese as a person with significant control on 6 April 2016 | |
20 Jul 2017 | CH01 | Director's details changed for Mr David John Leese on 19 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mrs Shirley Ann Jepson on 19 July 2017 | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom to 1 Bullhurst Close Talke Stoke-on-Trent ST7 1GD on 26 August 2016 | |
08 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 7 November 2015
|
|
08 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
15 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-15
|