- Company Overview for TALISMAN MANAGEMENT AND INVESTMENT LIMITED (02148030)
- Filing history for TALISMAN MANAGEMENT AND INVESTMENT LIMITED (02148030)
- People for TALISMAN MANAGEMENT AND INVESTMENT LIMITED (02148030)
- Insolvency for TALISMAN MANAGEMENT AND INVESTMENT LIMITED (02148030)
- More for TALISMAN MANAGEMENT AND INVESTMENT LIMITED (02148030)
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
|
|
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
|
|
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 |