TALERIS HOLDINGS LTD

08158438
1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5QR

Documents

Documents
Date Category Description Pages
07 Oct 2021 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jul 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
01 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
22 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
19 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 Oct 2018 resolution Resolution 1 Buy now
31 Aug 2018 capital Statement of capital (Section 108) 5 Buy now
30 Aug 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
30 Aug 2018 insolvency Solvency Statement dated 24/08/18 2 Buy now
30 Aug 2018 resolution Resolution 6 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Oct 2017 accounts Annual Accounts 17 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2017 accounts Annual Accounts 19 Buy now
16 Aug 2016 officers Termination of appointment of director (Toby Duncan Ford) 1 Buy now
16 Aug 2016 officers Appointment of director (Liam Martin Slate) 2 Buy now
22 Jun 2016 annual-return Annual Return 8 Buy now
12 Jan 2016 accounts Annual Accounts 17 Buy now
23 Dec 2015 officers Termination of appointment of director (William Breck Weigel) 1 Buy now
23 Dec 2015 officers Appointment of director (Tristan Keith Chubb) 2 Buy now
11 Aug 2015 annual-return Annual Return 8 Buy now
10 Aug 2015 officers Change of particulars for director (William Breck Weigel) 2 Buy now
10 Aug 2015 officers Change of particulars for director (William Breck Weigel) 2 Buy now
10 Aug 2015 officers Change of particulars for director (William Breck Weigel) 2 Buy now
21 Apr 2015 capital Return of Allotment of shares 7 Buy now
20 Aug 2014 capital Return of Allotment of shares 7 Buy now
20 Aug 2014 resolution Resolution 1 Buy now
08 Aug 2014 annual-return Annual Return 7 Buy now
12 Jun 2014 accounts Annual Accounts 14 Buy now
12 May 2014 officers Appointment of director (William Breck Weigel) 2 Buy now
12 May 2014 officers Termination of appointment of director (Bruce Mcalister) 1 Buy now
15 Aug 2013 officers Change of particulars for corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
15 Aug 2013 address Change Sail Address Company With Old Address 1 Buy now
14 Aug 2013 annual-return Annual Return 7 Buy now
08 Jan 2013 capital Return of Allotment of shares 8 Buy now
08 Jan 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Jan 2013 capital Notice of name or other designation of class of shares 2 Buy now
08 Jan 2013 resolution Resolution 48 Buy now
19 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Aug 2012 address Move Registers To Sail Company 1 Buy now
29 Aug 2012 address Change Sail Address Company 1 Buy now
26 Jul 2012 incorporation Incorporation Company 28 Buy now