Advanced company searchLink opens in new window

TALISMAN PROPERTIES (BINGLEY) LIMITED

Company number 04472806

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2019 DS01 Application to strike the company off the register
25 Jan 2019 AA Full accounts made up to 30 April 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
29 Jan 2018 AA Accounts for a small company made up to 30 April 2017
07 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
26 Jul 2017 PSC02 Notification of Talisman Properties Bristol Limited as a person with significant control on 6 April 2016
03 Mar 2017 AP02 Appointment of Wpg Registrars Limited as a director on 28 February 2017
02 Feb 2017 AA Accounts for a small company made up to 30 April 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
05 Feb 2016 AA Accounts for a small company made up to 30 April 2015
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
29 Jan 2015 AA Accounts for a small company made up to 30 April 2014
04 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
13 Jan 2014 AA Accounts for a small company made up to 30 April 2013
11 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
19 Mar 2013 AP03 Appointment of William Frederick Bennett as a secretary
25 Feb 2013 TM02 Termination of appointment of Michael Keidan as a secretary
29 Jan 2013 CERTNM Company name changed talisman properties bristol 2 LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
29 Jan 2013 CONNOT Change of name notice
21 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
26 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jun 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders