Advanced company searchLink opens in new window

TAZIKER INDUSTRIAL LIMITED

Company number 02766990

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)
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
07 Jun 2020 TM01 Termination of appointment of Paolo Benedetto as a director on 31 May 2020
20 Mar 2020 TM01 Termination of appointment of Nigel Thomas Taziker as a director on 19 March 2020
20 Mar 2020 TM01 Termination of appointment of Graham Philippe Bertwistle Moor as a director on 19 March 2020
19 Nov 2019 AA Full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
13 Dec 2018 AA Full accounts made up to 31 March 2018
05 Oct 2018 AP01 Appointment of Mr Neil Christian Harrison as a director on 28 September 2018
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
08 May 2018 AP01 Appointment of Miss Jane Catherine Ratcliffe as a director on 2 May 2018
27 Nov 2017 CH01 Director's details changed for Mr Nigel Thomas Taziker on 21 November 2017
23 Aug 2017 CH01 Director's details changed for Mr Graham Philippe Birtwistle Moor on 21 August 2017
10 Aug 2017 AA Full accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
02 Oct 2016 AA Full accounts made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
05 Jul 2016 AUD Auditor's resignation
09 May 2016 AP01 Appointment of Mr Paolo Benedetto as a director on 6 May 2016
05 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dir approve transaction documents 22/03/2016
30 Mar 2016 TM01 Termination of appointment of Thomas Taziker as a director on 22 March 2016
30 Mar 2016 TM02 Termination of appointment of Beverley Anne Moor as a secretary on 22 March 2016
24 Mar 2016 MR01 Registration of charge 027669900001, created on 22 March 2016
22 Sep 2015 AA Full accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
11 Jun 2015 AD01 Registered office address changed from Unit 6 Lodge Bank Crown Lane, Horwich Bolton Lancashire BL6 5HY to 6 Lodge Bank, Crown Lane Horwich Bolton BL6 5HY on 11 June 2015