Advanced company searchLink opens in new window

TARTAN LIMITED

Company number 03965945

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)
13 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2011 TM01 Termination of appointment of Roger Perrin as a director
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
Statement of capital on 2010-06-22
  • GBP 2
22 Jun 2010 AD03 Register(s) moved to registered inspection location
22 Jun 2010 AD02 Register inspection address has been changed
09 Oct 2009 TM02 Termination of appointment of Katrina Perrin as a secretary
16 Jun 2009 AA Accounts made up to 31 March 2009
07 Apr 2009 363a Return made up to 06/04/09; full list of members
07 Apr 2009 288c Director's Change of Particulars / roger perrin / 01/01/2007 / HouseName/Number was: , now: foxton house; Street was: foxton house, now: 11 high street; Area was: 11 high street foxton, now: foxton; Region was: cambridgeshire, now: ; Post Code was: CB2 6SP, now: CB22 6SP; Country was: , now: united kingdom
07 Apr 2009 288c Secretary's Change of Particulars / katrina perrin / 01/01/2007 / HouseName/Number was: , now: foxton house; Street was: foxton house, now: 11 high street; Area was: 11 high street foxton, now: foxton; Region was: cambridgeshire, now: ; Post Code was: CB2 6SP, now: CB22 6SP; Country was: , now: united kingdom
28 Jul 2008 AA Accounts made up to 31 March 2008
14 Apr 2008 287 Registered office changed on 14/04/2008 from saint johns innovation centre cowley road cambridge cambridgeshire CB4 0WS
11 Apr 2008 363a Return made up to 06/04/08; full list of members
10 Apr 2008 190 Location of debenture register
10 Apr 2008 288c Director's Change of Particulars / roger perrin / 01/01/2007 / HouseName/Number was: , now: foxton house; Street was: foxton house, now: 11 high street; Area was: 11 high street foxton, now: foxton; Region was: cambridgeshire, now: ; Post Code was: CB2 6SP, now: CB22 6SP; Country was: , now: united kingdom
10 Apr 2008 288c Secretary's Change of Particulars / katrina perrin / 01/01/2007 / HouseName/Number was: , now: foxton house; Street was: foxton house, now: 11 high street; Area was: 11 high street foxton, now: foxton; Region was: cambridgeshire, now: ; Post Code was: CB2 6SP, now: CB22 6SP; Country was: , now: united kingdom
12 Dec 2007 AA Accounts made up to 31 March 2007
23 Nov 2007 AA Accounts made up to 31 March 2006
18 Apr 2007 363a Return made up to 06/04/07; full list of members
03 May 2006 363a Return made up to 06/04/06; full list of members
04 Feb 2006 AA Accounts made up to 31 March 2005
03 Nov 2005 363a Return made up to 06/04/05; full list of members
03 Nov 2005 353 Location of register of members
03 Nov 2005 288c Director's particulars changed