Advanced company searchLink opens in new window

TALISMAN MANAGEMENT AND INVESTMENT LIMITED

Company number 02148030

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)
03 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2016 4.68 Liquidators' statement of receipts and payments to 10 December 2015
05 Jan 2015 4.20 Statement of affairs with form 4.19
18 Dec 2014 600 Appointment of a voluntary liquidator
18 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
10 Nov 2014 AP01 Appointment of Clive Bednash as a director on 23 October 2014
03 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2014 AD01 Registered office address changed from C/O Snoozebox Ltd Abbey House Wellington Way Weybridge Surrey KT13 0TT United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8IY on 8 August 2014
20 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2013 AA Total exemption small company accounts made up to 31 December 2011
05 Apr 2013 AA Total exemption small company accounts made up to 31 December 2010
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
14 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2012 AD01 Registered office address changed from Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ England on 30 January 2012
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
07 May 2011 CH01 Director's details changed for Mr Robert Roddick Ackrill Breare on 7 July 2010
09 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Sep 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
22 Jun 2010 AA Total exemption small company accounts made up to 31 December 2008
30 Mar 2010 AD01 Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 30 March 2010