Advanced company searchLink opens in new window

TALGENTRA HOLDINGS LIMITED

Company number 04968705

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 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2016
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 24 December 2015
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2015
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 24 December 2014
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2014
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 24 December 2013
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2013
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 24 December 2012
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2012
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 24 December 2011
13 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015
27 Jul 2015 LIQ MISC Insolvency:replacement of liquidator
27 Jul 2015 600 Appointment of a voluntary liquidator
27 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
13 Jul 2011 4.68 Liquidators' statement of receipts and payments to 24 June 2011
21 Jan 2011 4.68 Liquidators' statement of receipts and payments to 24 December 2010
30 Jul 2010 4.68 Liquidators' statement of receipts and payments to 24 June 2010
04 Feb 2010 4.68 Liquidators' statement of receipts and payments to 24 December 2009
09 Jul 2009 4.68 Liquidators' statement of receipts and payments to 24 June 2009
23 Sep 2008 288b Appointment terminate, director and secretary jonathan timothy lawrence logged form
22 Sep 2008 288b Appointment terminated director paul bridges
22 Sep 2008 288b Appointment terminated director stephen bodger
03 Jul 2008 287 Registered office changed on 03/07/2008 from 6 old derry hill nr calne wiltshire SN11 9PJ