Talling Developments Ltd was registered on 15 July 2002 with its registered office in Newquay, Cornwall. We don't know the number of employees at the business. This organisation has no directors listed at Companies House.
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 |