Advanced company searchLink opens in new window

TALISMONT LIMITED

Company number SC164349

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2015 DS01 Application to strike the company off the register
20 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
12 Mar 2015 AD01 Registered office address changed from Units 5 and 6 Glenburn Court Glenburn Road, College Milton East Kilbride G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015
02 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
13 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
17 Nov 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
04 Oct 2010 AA Full accounts made up to 31 March 2010
30 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
06 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
22 Mar 2010 AP01 Appointment of Mr Ben Robert Westran as a director
22 Mar 2010 AP02 Appointment of Mears Group Plc as a director
22 Mar 2010 TM01 Termination of appointment of Bernadette Walsh as a director
22 Mar 2010 TM01 Termination of appointment of John Jasper as a director
22 Mar 2010 TM01 Termination of appointment of Darren Xiberras as a director
22 Mar 2010 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
27 Jan 2010 AA Full accounts made up to 31 March 2009