TALENTWEB LIMITED
Status | DISSOLVED |
Company No. | 06005960 |
Category | Private Limited Company |
Incorporated | 22 Nov 2006 |
Age | 17 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 9 months, 17 days |
SUMMARY
TALENTWEB LIMITED is an dissolved private limited company with number 06005960. It was incorporated 17 years, 5 months, 12 days ago, on 22 November 2006 and it was dissolved 9 months, 17 days ago, on 18 July 2023. The company address is Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5BH, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Aug 2022
Action Date: 06 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jul 2021
Action Date: 06 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Sep 2020
Action Date: 06 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-06
Documents
Liquidation miscellaneous
Date: 17 Feb 2020
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert. Release of liquidator
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2019
Action Date: 06 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2018
Action Date: 06 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2017
Action Date: 06 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2016
Action Date: 06 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Sep 2015
Action Date: 06 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-06
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5BH
Old address: Pioneer House 39 Station Road Lutterworth Leicestershire LE17 4AP
Change date: 2014-09-01
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Address
Type: AD01
New address: Pioneer House 39 Station Road Lutterworth Leicestershire LE17 4AP
Change date: 2014-07-18
Old address: 34 Westlands Close Hayes UB3 4PY
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 15 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 15 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Gazette filings brought up to date
Date: 04 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Dissolved compulsory strike off suspended
Date: 18 May 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts amended with made up date
Date: 20 Jan 2010
Action Date: 30 Nov 2007
Category: Accounts
Type: AAMD
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Satinderjit Bansal
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 31 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 31/12/2008 from north hyde house, north hyde wharf, hayes road southall UB2 5NS
Documents
Legacy
Date: 31 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Some Companies
9 STRATFIELD PARK, ELETTRA,HAMPSHIRE,PO7 7XN
Number: | 05099373 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 11316392 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER COURT RTM MANAGEMENT LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 05959422 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11282896 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT, WOODHOUSE ROAD,LANCASHIRE,OL14 5TP
Number: | 00737856 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTSNET DRYBURGH HOUSE,LIVINGSTON,EH54 7DE
Number: | SC607053 |
Status: | ACTIVE |
Category: | Private Limited Company |