Talick Lighting Limited

DataGardener
dissolved

Talick Lighting Limited

08805460Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

06/12/2013

Company Age

12 years

Directors

1

Employees

SIC Code

74901

Risk

Company Overview

Registration, classification & business activity

Talick Lighting Limited (08805460) is a private limited with share capital incorporated on 06/12/2013 (12 years old) and registered in ringwood, BH241DH. The company operates under SIC code 74901.

Private Limited With Share Capital
SIC: 74901
Incorporated 06/12/2013
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:23-06-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-05-2023
Resolution
Category:Resolution
Date:24-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2021
Resolution
Category:Resolution
Date:26-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2017
Resolution
Category:Resolution
Date:07-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:17-09-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-2013
Incorporation Company
Category:Incorporation
Date:06-12-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/03/2023
Filing Date30/07/2021
Latest Accounts30/03/2021

Trading Addresses

The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered
Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA68TW

Contact

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH