Advanced company searchLink opens in new window

TAVISCOURT LIMITED

Company number 01100417

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2015 DS01 Application to strike the company off the register
27 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 30,700.4
13 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 30,700.4
04 Jul 2014 TM01 Termination of appointment of Roger Troughton as a director
04 Jul 2014 TM01 Termination of appointment of Roger Troughton as a director
29 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
28 May 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
07 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jul 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Richard John Gavin Fowler on 22 May 2010
06 Jul 2010 CH01 Director's details changed for Roger Sidney Troughton on 22 May 2010
06 Jul 2010 CH01 Director's details changed for Bryan Townson on 22 May 2010
22 Jun 2009 363a Return made up to 22/05/09; full list of members
22 Jun 2009 288b Appointment terminated director roger snell
26 Jan 2009 AA Total exemption small company accounts made up to 31 December 2008
27 May 2008 363a Return made up to 22/05/08; full list of members