-
TALKE LAND RECLAMATION LIMITED - Crown House, Oldmill Street, Stoke-On-Trent, Staffordshire, United Kingdom
Company Information
- Company registration number
- 08843502
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Crown House
- Oldmill Street
- Stoke-On-Trent
- Staffordshire
- ST4 2RP Crown House, Oldmill Street, Stoke-On-Trent, Staffordshire, ST4 2RP UK
Management
- Managing Directors
- MR STEPHAN DAVID PARASZKO
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-14
- Dissolved on
- 2018-06-05
- SIC/NACE
- 43120 - Site preparation
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-10-31
- Last Date: 2015-01-31
-
TALKE LAND RECLAMATION LIMITED Company Description
- TALKE LAND RECLAMATION LIMITED is a ltd registered in United Kingdom with the Company reg no 08843502. Its current trading status is "closed". It was registered 2014-01-14. It has declared SIC or NACE codes as "43120 - Site preparation". It has 1 director The latest accounts are filed up to 2015-01-31.It can be contacted at Crown House .
Get TALKE LAND RECLAMATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Talke Land Reclamation Limited - Crown House, Oldmill Street, Stoke-On-Trent, Staffordshire, United Kingdom
Did you know? kompany provides original and official company documents for TALKE LAND RECLAMATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2016-01-29) - DISS16(SOAS)
-
APPOINTMENT TERMINATED, DIRECTOR STEFAN PARASZKO (2016-04-13) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRIFFITHS (2016-06-26) - TM01
-
14/01/16 FULL LIST (2016-09-12) - AR01
-
DISS40 (DISS40(SOAD)) (2016-09-13) - DISS40
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 (2016-09-13) - AA
-
FIRST GAZETTE (2016-11-08) - GAZ1
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2016-11-10) - DISS16(SOAS)
keyboard_arrow_right 2015
-
14/01/15 FULL LIST (2015-04-07) - AR01
-
APPOINTMENT OF DIRECTOR 27/04/2015 (2015-07-09) - RES13
-
DIRECTOR APPOINTED MATTHEW GRIFFITHS (2015-07-09) - AP01
-
REGISTERED OFFICE CHANGED ON 04/10/2015 FROM (2015-10-04) - AD01
-
FIRST GAZETTE (2015-12-08) - GAZ1
keyboard_arrow_right 2014
-
REGISTERED OFFICE CHANGED ON 10/11/2014 FROM (2014-11-10) - AD01
-
CERTIFICATE OF INCORPORATION (2014-01-14) - NEWINC