Advanced company searchLink opens in new window

TAC X PAINTBALL LTD

Company number 06712302

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Sep 2012 LIQ MISC OC Court order insolvency:original court order to defer dissolution
30 Aug 2012 LIQ MISC OC Court order insolvency:- deferral of dissolution
21 Aug 2012 COLIQ Deferment of dissolution (voluntary)
29 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jul 2011 4.68 Liquidators' statement of receipts and payments to 6 June 2011
10 Jun 2010 4.20 Statement of affairs with form 4.19
10 Jun 2010 600 Appointment of a voluntary liquidator
10 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jun 2010 AD01 Registered office address changed from Unit E1 Pear Mill Industrial Estate Stockport Road West Bredbury Stockport Cheshire SK6 2BP on 4 June 2010
23 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-10-23
  • GBP 100
23 Oct 2009 CH01 Director's details changed for Mr Aaron Carson on 1 October 2009
08 Mar 2009 288b Appointment terminated director dale smith
10 Dec 2008 288b Appointment terminate, director ben landy logged form
10 Dec 2008 287 Registered office changed on 10/12/2008 from unit E1 pear mill industrial estate stockport road west bredbury stockport cheshire SK6 2BP united kingdom
08 Dec 2008 287 Registered office changed on 08/12/2008 from 155 lloyd st heaton norris stockport cheshire SK4 1NH united kingdom
03 Dec 2008 288b Appointment terminated director ben landy
26 Nov 2008 288a Secretary appointed miss raynie thomson
26 Nov 2008 288b Appointment terminated secretary raynie thomson
25 Nov 2008 288c Secretary's change of particulars / deborah landy / 25/11/2008
18 Nov 2008 288a Director appointed mr aaron carson
01 Oct 2008 NEWINC Incorporation