- Company Overview for TALKINGFAST LTD (07064137)
- Filing history for TALKINGFAST LTD (07064137)
- People for TALKINGFAST LTD (07064137)
- Insolvency for TALKINGFAST LTD (07064137)
- More for TALKINGFAST LTD (07064137)
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) |
---|---|---|---|
18 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2020 | |
18 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2019 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2017 | |
27 Jun 2019 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2016 | |
18 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2019 | |
18 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2018 | |
12 Feb 2015 | AD01 | Registered office address changed from Clarenden Mosley Street Manchester M2 3LQ United Kingdom to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 12 February 2015 | |
11 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2013 | AR01 |
Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2013-06-11
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2012 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
30 May 2012 | CH03 | Secretary's details changed for Roy Mazhar Abbas Chohan on 30 May 2012 | |
30 May 2012 | CH01 | Director's details changed for Roy Mazhar Abbas Chohan on 30 May 2012 | |
30 May 2012 | AD01 | Registered office address changed from C/O Roy Chohan 175 Cross Street Sale Cheshire M33 7JQ United Kingdom on 30 May 2012 | |
04 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off |