Advanced company searchLink opens in new window

TALLISMERE PROPERTIES

Company number 06733067

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2022 MR04 Satisfaction of charge 1 in full
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
02 Mar 2020 TM01 Termination of appointment of Michael James Mchale as a director on 28 February 2020
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
28 Oct 2019 AP01 Appointment of Mrs Fiona Doris Noon as a director on 24 July 2019
31 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
22 Mar 2018 PSC08 Notification of a person with significant control statement
28 Feb 2018 PSC07 Cessation of Berbatov Limited as a person with significant control on 28 February 2018
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
03 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
29 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
03 Feb 2015 TM01 Termination of appointment of Joanna Bodell as a director on 30 January 2015
16 Jan 2015 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
02 Jun 2014 TM02 Termination of appointment of Mt Secretaries Limited as a secretary
02 Jun 2014 TM01 Termination of appointment of Paul Jempson as a director
02 Jun 2014 TM01 Termination of appointment of Paul Garrett as a director
02 Jun 2014 AP04 Appointment of Equiom Corporate Services Limited as a secretary
02 Jun 2014 AP01 Appointment of Michael James Mchale as a director
02 Jun 2014 AP01 Appointment of Joanna Bodell as a director
02 Jun 2014 AP01 Appointment of Nina Christine Johnston as a director
02 Jun 2014 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN on 2 June 2014
29 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
09 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders