Full Company Report |
Includes
|
VAT Number of Talbot Weaving (Chorley) Limited |
Last balance sheet date | 2018-05-31 | |
---|---|---|
Trade Debtors | £150,675 | 0% |
Employees | £2 | 0% |
Total assets | £591,991 | +45.03% |
Company type | Private Limited Company, Active |
---|---|
Company Number | 03883659 |
Record last updated | Friday, July 6, 2018 12:13:53 AM UTC |
Official Address | 94 Park Avenue Euxton South There are 9 companies registered at this street |
Locality | Euxton South |
Region | Lancashire, England |
Postal Code | PR76JQ |
Sector | Manufacture of other textiles n.e.c. |
Document Type | Publication date | Download link | |
---|---|---|---|
Notices | Jul 6, 2018 | Resolutions for winding-up | |
Notices | Jul 6, 2018 | Notices to creditors | |
Notices | Jul 6, 2018 | Appointment of liquidators | |
Registry | Apr 6, 2016 | Two appointments: a woman and a man | |
Financials | Apr 12, 2013 | Annual accounts | |
Registry | Nov 26, 2012 | Annual return | |
Financials | Apr 18, 2012 | Annual accounts | |
Registry | Dec 10, 2011 | Annual return | |
Financials | May 5, 2011 | Annual accounts | |
Registry | Dec 22, 2010 | Annual return | |
Registry | Oct 5, 2010 | Return of purchase of own shares | |
Registry | Sep 25, 2010 | Appointment of a woman as Secretary | |
Registry | Sep 25, 2010 | Resignation of one Director | |
Registry | Sep 25, 2010 | Resignation of one Secretary | |
Registry | Sep 25, 2010 | Appointment of a man as Director | |
Registry | Sep 20, 2010 | Two appointments: a man and a woman | |
Financials | Jun 9, 2010 | Annual accounts | |
Registry | Dec 21, 2009 | Annual return | |
Registry | Dec 21, 2009 | Change of particulars for director | |
Registry | Dec 21, 2009 | Change of registered office address | |
Financials | Jun 3, 2009 | Annual accounts | |
Registry | Dec 1, 2008 | Annual return | |
Financials | Jun 9, 2008 | Annual accounts | |
Registry | Dec 3, 2007 | Annual return | |
Financials | May 21, 2007 | Annual accounts | |
Registry | Dec 13, 2006 | Annual return | |
Financials | Apr 3, 2006 | Annual accounts | |
Registry | Dec 1, 2005 | Annual return | |
Financials | Apr 11, 2005 | Annual accounts | |
Registry | Dec 10, 2004 | Annual return | |
Registry | Sep 15, 2004 | Change in situation or address of registered office | |
Financials | Feb 19, 2004 | Annual accounts | |
Registry | Nov 13, 2003 | Annual return | |
Financials | Mar 24, 2003 | Annual accounts | |
Registry | Nov 29, 2002 | Annual return | |
Financials | May 13, 2002 | Annual accounts | |
Registry | Nov 30, 2001 | Annual return | |
Financials | May 15, 2001 | Annual accounts | |
Registry | Dec 18, 2000 | Annual return | |
Registry | Nov 8, 2000 | Particulars of a mortgage or charge | |
Registry | Sep 14, 2000 | Change of accounting reference date | |
Registry | Jan 11, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 11, 2000 | Appointment of a director | |
Registry | Jan 11, 2000 | Appointment of a secretary | |
Registry | Jan 11, 2000 | Change in situation or address of registered office | |
Registry | Dec 15, 1999 | Two appointments: a man and a woman | |
Registry | Dec 1, 1999 | Resignation of a director | |
Registry | Dec 1, 1999 | Resignation of a secretary | |
Registry | Nov 25, 1999 | Two appointments: a man and a person |