Advanced company searchLink opens in new window

TAH LTD

Company number 01080444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
29 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
29 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
13 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
24 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
24 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
24 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
24 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
29 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
03 Mar 2015 AD01 Registered office address changed from Winchfield Lodge Old Potbridge Road Winchfield Hook Hampshire RG27 8BT to 30 Factory Road Upton Industrial Estate Factory Road Poole Dorset BH16 5SL on 3 March 2015
18 Feb 2015 TM01 Termination of appointment of Philip Winston Louis as a director on 13 February 2015
25 Sep 2014 TM01 Termination of appointment of Ellen Whitter as a director on 19 September 2014
18 Sep 2014 AA Full accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
21 May 2014 TM01 Termination of appointment of Karl Anderson as a director
21 May 2014 TM01 Termination of appointment of Karl Anderson as a director
10 Mar 2014 AP03 Appointment of Mrs Tracey Jayne Shotliff as a secretary
10 Mar 2014 TM02 Termination of appointment of Karl Anderson as a secretary
23 Dec 2013 AA Full accounts made up to 31 March 2013
10 Dec 2013 AD01 Registered office address changed from Unit 5 Meridian Office Park Osborn Way Hook Hampshire RG27 9HY England on 10 December 2013
25 Jun 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013