Advanced company searchLink opens in new window

TARONBOND LIMITED

Company number 04363297

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)
27 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-09
19 Sep 2011 4.20 Statement of affairs with form 4.19
19 Sep 2011 600 Appointment of a voluntary liquidator
25 Aug 2011 AD01 Registered office address changed from 54 Formosa Street London W9 2JU on 25 August 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
Statement of capital on 2011-03-18
  • GBP 10,000
18 Mar 2011 CH03 Secretary's details changed for Mr Mitchell Hayden Tillman on 1 January 2011
18 Mar 2011 TM01 Termination of appointment of Mitchell Tillman as a director
18 Mar 2011 TM01 Termination of appointment of Harold Tillman as a director
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2010 AA Total exemption full accounts made up to 30 September 2009
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2010 AR01 Annual return made up to 30 January 2010
08 Dec 2009 1.4 Notice of completion of voluntary arrangement
13 Oct 2009 LIQ MISC Insolvency:supervisor's report
14 Sep 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2009
28 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Apr 2009 288c Director's Change of Particulars / andrew mackenzie / 20/04/2009 / HouseName/Number was: , now: jaeger; Street was: 60 harley street, now: 57 broadwick street; Post Code was: W1G 7HA, now: wf 9QS
04 Feb 2009 395 Particulars of a mortgage or charge / charge no: 5
09 Oct 2008 288a Director Appointed Mitchell Hayden Tillman Logged Form
03 Oct 2008 288a Director appointed oliver etridge
29 Sep 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
29 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2