About

Registered Number: 04485809
Date of Incorporation: 15/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: Lanvale House Winsor Lane, St. Mawgan, Newquay, Cornwall, TR8 4EU

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.