• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2016-01-29) - DISS16(SOAS)

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR STEFAN PARASZKO (2016-04-13) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRIFFITHS (2016-06-26) - TM01

    Add to Cart
     
  • 14/01/16 FULL LIST (2016-09-12) - AR01

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2016-09-13) - DISS40

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 (2016-09-13) - AA

    Add to Cart
     
  • FIRST GAZETTE (2016-11-08) - GAZ1

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2016-11-10) - DISS16(SOAS)

    Add to Cart
     
  • 14/01/15 FULL LIST (2015-04-07) - AR01

    Add to Cart
     
  • APPOINTMENT OF DIRECTOR 27/04/2015 (2015-07-09) - RES13

    Add to Cart
     
  • DIRECTOR APPOINTED MATTHEW GRIFFITHS (2015-07-09) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 04/10/2015 FROM (2015-10-04) - AD01

    Add to Cart
     
  • FIRST GAZETTE (2015-12-08) - GAZ1

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 10/11/2014 FROM (2014-11-10) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-01-14) - NEWINC

    Add to Cart
     

expand_less