TALBOT GREEN ENGINEERING LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Liquidators' statement of receipts and payments to 2023-11-13

View Document

10/01/2310 January 2023 Liquidators' statement of receipts and payments to 2022-11-13

View Document

17/01/2217 January 2022 Liquidators' statement of receipts and payments to 2021-11-13

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM
PENYCASTELL FARM BRYN
PORT TALBOT
WEST GLAMORGAN
SA13 2PY

View Document

05/12/185 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/12/185 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/12/185 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER IAN DAVIS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/06/148 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/06/1216 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/06/1111 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVIS / 19/05/2010

View Document

26/06/1026 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 NC INC ALREADY ADJUSTED 01/10/08

View Document

24/11/0824 November 2008 GBP NC 1000/6000 01/10/2008

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIS / 02/06/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA DAVIS / 02/06/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company