Advanced company searchLink opens in new window

TASS ENVIRONMENTAL TECHNOLOGY LIMITED

Company number 04458880

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)
10 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2016 4.68 Liquidators' statement of receipts and payments to 1 November 2016
10 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Mar 2016 AD01 Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 55 Baker Street London W1U 7EU on 30 March 2016
29 Mar 2016 600 Appointment of a voluntary liquidator
29 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
29 Mar 2016 4.70 Declaration of solvency
09 Mar 2016 SH20 Statement by Directors
24 Feb 2016 SH19 Statement of capital on 24 February 2016
  • GBP 1
24 Feb 2016 CAP-SS Solvency Statement dated 15/02/16
24 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2016 SH10 Particulars of variation of rights attached to shares
10 Feb 2016 SH08 Change of share class name or designation
04 Jan 2016 AP01 Appointment of Mr David Gibson Orr as a director on 1 January 2016
04 Jan 2016 AP01 Appointment of Mr Philip Bernard Griffin-Smith as a director on 1 January 2016
04 Jan 2016 TM01 Termination of appointment of Michael Andrew Turner as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of David Kevin Mulligan as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Peter Damian Eglinton as a director on 31 December 2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
06 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
01 Apr 2014 AP01 Appointment of Mr David Kevin Mulligan as a director
31 Mar 2014 TM01 Termination of appointment of Jeremy Simpson as a director