Advanced company searchLink opens in new window

TALKINGFAST LTD

Company number 07064137

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-27
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
  • GBP 100
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