Advanced company searchLink opens in new window

TALK FINANCIAL SOLUTIONS LIMITED

Company number 07105098

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2019 LIQ03 Liquidators' statement of receipts and payments to 31 July 2018
22 Nov 2018 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 22 November 2018
05 Apr 2018 LIQ02 Statement of affairs
12 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 31 July 2017
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Aug 2016 AD01 Registered office address changed from Hello House 135 Somerford Road Christchurch Dorset BH23 3PY to Gable House 239 Regents Park Road London N3 3LF on 15 August 2016
09 Aug 2016 600 Appointment of a voluntary liquidator
09 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-01
09 Aug 2016 4.70 Declaration of solvency
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Oct 2015 AD01 Registered office address changed from 15 Brightlands Avenue Bournemouth BH6 4HG England to Hello House 135 Somerford Road Christchurch Dorset BH23 3PY on 26 October 2015
02 Mar 2015 AD01 Registered office address changed from 133 London Road Portsmouth PO2 9AA to 15 Brightlands Avenue Bournemouth BH6 4HG on 2 March 2015
12 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jan 2013 AD01 Registered office address changed from 15 Brightlands Avenue Bournemouth Dorset BH6 4HG United Kingdom on 12 January 2013
11 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
11 Jan 2013 AD01 Registered office address changed from 133 London Road Portsmouth PO2 9AA United Kingdom on 11 January 2013
12 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Aug 2012 TM01 Termination of appointment of Stephen Gicquel as a director
06 Feb 2012 AP01 Appointment of Mr Guy Rupert Stout as a director