Download leads from Nexok and grow your business. Find out more

Talbott Transport Limited

Documents

Total Documents34
Total Pages119

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off
22 February 2011Final Gazette dissolved via voluntary strike-off
9 November 2010First Gazette notice for voluntary strike-off
9 November 2010First Gazette notice for voluntary strike-off
29 October 2010Application to strike the company off the register
29 October 2010Application to strike the company off the register
2 September 2010Secretary's details changed for Louisa Mitchell on 1 January 2010
2 September 2010Director's details changed for Adrian Talbott on 1 October 2009
2 September 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
2 September 2010Director's details changed for Adrian Talbott on 1 October 2009
2 September 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
2 September 2010Secretary's details changed for Louisa Mitchell on 1 January 2010
2 September 2010Secretary's details changed for Louisa Mitchell on 1 January 2010
2 September 2010Director's details changed for Adrian Talbott on 1 October 2009
18 January 2010Total exemption small company accounts made up to 31 May 2009
18 January 2010Total exemption small company accounts made up to 31 May 2009
21 September 2009Return made up to 14/06/09; full list of members
21 September 2009Return made up to 14/06/09; full list of members
26 January 2009Total exemption small company accounts made up to 31 May 2008
26 January 2009Total exemption small company accounts made up to 31 May 2008
8 July 2008Return made up to 14/06/08; full list of members
8 July 2008Return made up to 14/06/08; full list of members
8 July 2008Director's change of particulars / adrian talbott / 23/10/2007
8 July 2008Director's Change of Particulars / adrian talbott / 23/10/2007 / HouseName/Number was: , now: 84; Street was: 24 oreford way, now: beverley ave; Area was: heritage park, now: stockingford; Post Code was: CV11 7GB, now: CV10 9QG
29 October 2007Registered office changed on 29/10/07 from: 24 oreford way, heritage park nuneaton warwickshire CV11 7GB
29 October 2007Registered office changed on 29/10/07 from: 24 oreford way, heritage park nuneaton warwickshire CV11 7GB
23 October 2007Total exemption small company accounts made up to 31 May 2007
23 October 2007Total exemption small company accounts made up to 31 May 2007
23 July 2007Return made up to 14/06/07; full list of members
23 July 2007Return made up to 14/06/07; full list of members
29 June 2006Accounting reference date shortened from 30/06/07 to 31/05/07
29 June 2006Accounting reference date shortened from 30/06/07 to 31/05/07
14 June 2006Incorporation
14 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed