- Company Overview for S J TALBOT (HOLDINGS) LIMITED (00505782)
- Filing history for S J TALBOT (HOLDINGS) LIMITED (00505782)
- People for S J TALBOT (HOLDINGS) LIMITED (00505782)
- Charges for S J TALBOT (HOLDINGS) LIMITED (00505782)
- Insolvency for S J TALBOT (HOLDINGS) LIMITED (00505782)
- More for S J TALBOT (HOLDINGS) LIMITED (00505782)
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) |
---|---|---|---|
08 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2022 | |
11 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2021 | LIQ01 | Declaration of solvency | |
08 Oct 2021 | AD01 | Registered office address changed from Rectory Cottage Church Avenue Siddington Cirencester Gloucestershire GL7 6EZ United Kingdom to Goldfield House 18a Gold Tops Newport S Wales NP20 4PH on 8 October 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
06 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
06 Mar 2020 | PSC01 | Notification of Anna Kathryn Pugh as a person with significant control on 21 February 2020 | |
06 Mar 2020 | PSC07 | Cessation of William Neville Pugh as a person with significant control on 21 February 2020 | |
06 Mar 2020 | PSC01 | Notification of Penelope Sarah Hicks as a person with significant control on 21 February 2020 | |
17 Dec 2019 | CH03 | Secretary's details changed for Mr Mark Grieves on 11 December 2019 | |
11 Dec 2019 | AP03 | Appointment of Mr Mark Grieves as a secretary on 11 December 2019 | |
11 Dec 2019 | TM02 | Termination of appointment of Anna Kathryn Pugh as a secretary on 11 December 2019 | |
13 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from Hayston Hall Johnston Haverfordwest Dyfed SA62 3HJ to Rectory Cottage Church Avenue Siddington Cirencester Gloucestershire GL7 6EZ on 14 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Anna Kathryn Pugh on 30 September 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mrs Penelope Sarah Hicks on 30 September 2019 | |
14 Oct 2019 | AP03 | Appointment of Anna Kathryn Pugh as a secretary on 30 September 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
14 Oct 2019 | TM01 | Termination of appointment of William Neville Pugh as a director on 11 June 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Hilary Maureen Pugh as a director on 30 September 2019 |