Advanced company searchLink opens in new window

TARKA BREAKS LIMITED

Company number 01357636

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2011 DS01 Application to strike the company off the register
26 Oct 2011 TM01 Termination of appointment of David Edwin Fry as a director on 11 June 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Sep 2010 AD01 Registered office address changed from Prudence House Ashleigh Way Language Business Park (Office Campus) Plympton, Plymouth Devon PL7 5JX Uk on 13 September 2010
24 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr David Edwin Fry on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Mrs Vivienne Marilyn Fry on 1 October 2009
19 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Nov 2008 363a Return made up to 11/11/08; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Aug 2008 363a Return made up to 11/11/07; full list of members
29 Aug 2008 287 Registered office changed on 29/08/2008 from prudence house ashleigh way language business park office campus plymouth devon PL7 5JX
28 Aug 2008 288c Director and Secretary's Change of Particulars / vivienne fry / 21/12/2007 / HouseName/Number was: , now: watermouth cove holiday park; Street was: watermouth cove holiday park, now: watermouth; Post Town was: ilfracombe, now: near ilfracombe; Region was: devon, now: north devon; Country was: , now: uk
28 Aug 2008 288c Director's Change of Particulars / david fry / 21/12/2007 / Title was: , now: mr; HouseName/Number was: , now: watermouth cove holiday park; Street was: watermouth cove holiday park, now: watermouth; Post Town was: ilfracombe, now: near ilfracombe; Region was: devon, now: north devon; Country was: , now: uk
16 May 2008 287 Registered office changed on 16/05/2008 from 21 boutport street barnstaple devon EX31 1RP
30 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
08 Mar 2007 288c Secretary's particulars changed;director's particulars changed
08 Mar 2007 288c Director's particulars changed
08 Mar 2007 288c Secretary's particulars changed;director's particulars changed
21 Dec 2006 363a Return made up to 11/11/06; full list of members
24 Oct 2006 AA Total exemption full accounts made up to 31 December 2005