Advanced company searchLink opens in new window

TASK ENGINEERING SERVICES LIMITED

Company number 05491320

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)
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
31 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
09 May 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
15 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
15 Jul 2014 CH01 Director's details changed for Matthew Titcombe on 1 July 2014
15 Jul 2014 CH03 Secretary's details changed for Matthew Titcombe on 1 July 2014
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
11 Jul 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Jul 2014 AD01 Registered office address changed from 22 Conduit Street London W1S 2XR United Kingdom on 11 July 2014
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Sep 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
20 Sep 2012 CH01 Director's details changed for Matthew Saunders on 26 June 2012
13 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Matthew Saunders on 29 June 2011
03 Aug 2011 CH01 Director's details changed for Matthew Titcombe on 29 June 2011
03 Aug 2011 CH03 Secretary's details changed for Matthew Titcombe on 29 June 2011
11 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
20 Sep 2010 AA Total exemption small company accounts made up to 30 June 2009