Talling Developments Ltd was founded on 15 July 2002 and has its registered office in Newquay, Cornwall, it has a status of "Dissolved". There are no directors listed for Talling Developments Ltd in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 December 2014 | |
DS01 - Striking off application by a company | 19 November 2014 | |
AR01 - Annual Return | 08 August 2014 | |
CH03 - Change of particulars for secretary | 08 August 2014 | |
CH01 - Change of particulars for director | 08 August 2014 | |
AD01 - Change of registered office address | 19 May 2014 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 27 July 2013 | |
AA - Annual Accounts | 17 August 2012 | |
AR01 - Annual Return | 29 July 2012 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 30 July 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 17 July 2009 | |
288b - Notice of resignation of directors or secretaries | 17 July 2009 | |
363a - Annual Return | 26 September 2008 | |
287 - Change in situation or address of Registered Office | 16 September 2008 | |
AA - Annual Accounts | 29 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2007 | |
363a - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 15 May 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2006 | |
AA - Annual Accounts | 01 August 2005 | |
363a - Annual Return | 20 July 2005 | |
363a - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 18 May 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
363a - Annual Return | 28 July 2003 | |
395 - Particulars of a mortgage or charge | 30 January 2003 | |
395 - Particulars of a mortgage or charge | 22 January 2003 | |
225 - Change of Accounting Reference Date | 04 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 26 July 2002 | |
288b - Notice of resignation of directors or secretaries | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
NEWINC - New incorporation documents | 15 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 December 2003 | Fully Satisfied |
N/A |
Legal charge | 29 January 2003 | Fully Satisfied |
N/A |
Debenture | 16 January 2003 | Fully Satisfied |
N/A |