Advanced company searchLink opens in new window

TAKARE SPECIAL PROJECTS LIMITED

Company number 01661703

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)
04 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
15 Jan 2013 4.68 Liquidators' statement of receipts and payments to 6 December 2012
28 Dec 2011 AD01 Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 28 December 2011
23 Dec 2011 4.70 Declaration of solvency
23 Dec 2011 600 Appointment of a voluntary liquidator
23 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-07
08 Dec 2011 TM01 Termination of appointment of Nicholas Tetley Beazley as a director on 7 December 2011
06 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
Statement of capital on 2011-05-06
  • GBP 20,200
07 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Jul 2010 TM01 Termination of appointment of Fraser Gregory as a director
21 Jul 2010 AP01 Appointment of Steven Michael Los as a director
16 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
26 May 2010 TM01 Termination of appointment of Simon Reiter as a director
25 May 2010 TM01 Termination of appointment of Mark Ellerby as a director
14 May 2010 CH01 Director's details changed for Fraser David Gregory on 13 May 2010
25 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Oct 2009 CH01 Director's details changed for Nicholas Tetley Beazley on 1 October 2009
13 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD03 Register(s) moved to registered inspection location
12 Oct 2009 CH01 Director's details changed for Simon Philip Reiter on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mahboob Ali Merchant on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Fraser David Gregory on 1 October 2009