Advanced company searchLink opens in new window

TASTE TIDESWELL (TRADING) LIMITED

Company number 07166840

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2015 DS01 Application to strike the company off the register
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2014 TM01 Termination of appointment of Carolyn Susan Warr as a director on 20 July 2014
28 Jul 2014 TM01 Termination of appointment of Jane Stammers as a director on 18 July 2014
18 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
24 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Jan 2014 AP01 Appointment of Ms Sally Ann Renshaw as a director
24 Sep 2013 AP01 Appointment of Ms Suzanne Clare Elvidge as a director
24 Sep 2013 TM01 Termination of appointment of Philip Ward as a director
18 Jul 2013 TM01 Termination of appointment of Philip Stanyer as a director
16 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
17 Jan 2013 TM01 Termination of appointment of Timothy Nicol as a director
16 Oct 2012 AP01 Appointment of Mrs Jane Stammers as a director
12 Oct 2012 AP01 Appointment of Mr Philip Allen Stanyer as a director
12 Oct 2012 TM01 Termination of appointment of Gillian Brelsford as a director
17 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
17 Apr 2012 TM01 Termination of appointment of Paul Thorn as a director
02 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
05 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
16 Feb 2011 AD01 Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 16 February 2011
07 Oct 2010 AA01 Current accounting period extended from 28 February 2011 to 31 July 2011
27 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association