Advanced company searchLink opens in new window

TAV ENGINEERING COMPONENTS LIMITED

Company number 02938049

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2011 DS01 Application to strike the company off the register
30 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Declare final dividend of £1905139.13 - ord shares of £1 each 22/08/2011
28 Jul 2011 SH20 Statement by Directors
28 Jul 2011 SH19 Statement of capital on 28 July 2011
  • GBP 1
28 Jul 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jul 2011 CAP-SS Solvency Statement dated 25/07/11
25 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
08 Apr 2011 AA Full accounts made up to 31 December 2010
25 Feb 2011 MA Memorandum and Articles of Association
10 Nov 2010 AUD Auditor's resignation
05 Nov 2010 AUD Auditor's resignation
20 Sep 2010 AA Full accounts made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
28 Jun 2010 AD02 Register inspection address has been changed
28 Jun 2010 CH04 Secretary's details changed for Barlow Robbins Secretariat Limited on 8 June 2010
21 Jun 2010 TM01 Termination of appointment of John Royan as a director
02 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Nov 2009 AA Full accounts made up to 31 December 2008
14 Aug 2009 288c Secretary's Change of Particulars / barlow robbins secretariat LIMITED / 18/03/2009 / HouseName/Number was: , now: the oriel; Street was: 55 quarry street, now: sydenham road; Post Code was: GU1 3UE, now: GU1 3SR
30 Jun 2009 363a Return made up to 08/06/09; full list of members
24 Dec 2008 AA Full accounts made up to 31 December 2007