Advanced company searchLink opens in new window

THE TAUNTON CIDER TRUSTEE COMPANY LIMITED

Company number 02600718

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2012 DS01 Application to strike the company off the register
12 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-12
  • GBP 2
29 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
28 Jun 2011 CH03 Secretary's details changed for Mr Ronald Charles Fondiller on 27 June 2011
28 Jun 2011 CH01 Director's details changed for Mr David Eric Klein on 27 June 2011
28 Jun 2011 CH01 Director's details changed for Mr Perry Richard Humphrey on 27 June 2011
28 Jun 2011 CH03 Secretary's details changed for Barbara Joy Laverdi on 27 June 2011
08 Jun 2011 TM02 Termination of appointment of Deepak Malhotra as a secretary
08 Jun 2011 TM01 Termination of appointment of Deepak Malhotra as a director
04 May 2011 AP01 Appointment of Mr Perry Richard Humphrey as a director
04 May 2011 AP01 Appointment of Mr David Eric Klein as a director
04 May 2011 TM01 Termination of appointment of James Lousada as a director
04 May 2011 TM01 Termination of appointment of Troy Christensen as a director
04 May 2011 AP03 Appointment of Mr Ronald Charles Fondiller as a secretary
04 May 2011 AP03 Appointment of Barbara Joy Laverdi as a secretary
15 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
18 Oct 2010 TM01 Termination of appointment of Helen Glennie as a director
18 Oct 2010 AP01 Appointment of Mr James David Lousada as a director
04 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Jun 2010 CH01 Director's details changed for Mr Troy Christensen on 11 June 2010
07 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009