Based in Devon, Talbot Trawlers Ltd was registered on 06 August 2002, it's status at Companies House is "Dissolved". The companies directors are Talbot, Jennifer Margaret, Richards, Jason.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TALBOT, Jennifer Margaret | 06 August 2002 | - | 1 |
RICHARDS, Jason | 01 August 2004 | 04 October 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 March 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 December 2016 | |
DS01 - Striking off application by a company | 07 December 2016 | |
AA - Annual Accounts | 17 November 2016 | |
CS01 - N/A | 15 October 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 02 December 2014 | |
TM01 - Termination of appointment of director | 28 October 2014 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 19 August 2013 | |
CH01 - Change of particulars for director | 19 August 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 29 September 2011 | |
TM01 - Termination of appointment of director | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 August 2010 | |
AA - Annual Accounts | 27 April 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 04 May 2009 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 01 May 2007 | |
363a - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 08 May 2006 | |
395 - Particulars of a mortgage or charge | 11 February 2006 | |
395 - Particulars of a mortgage or charge | 11 February 2006 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 07 March 2005 | |
288a - Notice of appointment of directors or secretaries | 12 November 2004 | |
288a - Notice of appointment of directors or secretaries | 04 November 2004 | |
363s - Annual Return | 15 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 2004 | |
AA - Annual Accounts | 04 May 2004 | |
225 - Change of Accounting Reference Date | 26 April 2004 | |
395 - Particulars of a mortgage or charge | 23 March 2004 | |
363s - Annual Return | 12 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
287 - Change in situation or address of Registered Office | 14 August 2002 | |
288a - Notice of appointment of directors or secretaries | 14 August 2002 | |
288a - Notice of appointment of directors or secretaries | 14 August 2002 | |
NEWINC - New incorporation documents | 06 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of covenant supplemental to the mortgage | 09 February 2006 | Outstanding |
N/A |
Statutory ships mortgage to secure an account current | 09 February 2006 | Outstanding |
N/A |
Debenture | 12 March 2004 | Outstanding |
N/A |