Advanced company searchLink opens in new window

TALKSAND LIMITED

Company number 09639855

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)
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
  • GBP 10
08 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
15 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-15
  • GBP 1
  • GBP 1