Advanced company searchLink opens in new window

TALENT PARTNERS LIMITED

Company number 08987235

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)
14 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 10 September 2023
16 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 10 September 2022
06 Oct 2022 AD01 Registered office address changed from Do Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 6 October 2022
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 10 September 2021
11 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 10 September 2020
20 Sep 2019 LIQ02 Statement of affairs
20 Sep 2019 600 Appointment of a voluntary liquidator
20 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-11
02 Sep 2019 AD01 Registered office address changed from Sheffield Digital Campus Concourse Way Sheffield S1 2BJ to Do Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 2 September 2019
30 Apr 2019 AA Micro company accounts made up to 30 April 2018
24 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
01 May 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
01 May 2018 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2018 AA Micro company accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
06 May 2015 CH01 Director's details changed for Mr Jonathan Brophy on 1 April 2015