Advanced company searchLink opens in new window

S J TALBOT (HOLDINGS) LIMITED

Company number 00505782

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
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