Advanced company searchLink opens in new window

TAPS NATIONWIDE HOLDINGS LIMITED

Company number 07321430

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)
04 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2013 TM01 Termination of appointment of Anne Ganley as a director on 23 July 2013
14 Jan 2013 AUD Auditor's resignation
16 Oct 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 3,481
26 Jun 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
18 May 2012 AA Accounts for a small company made up to 31 July 2011
27 Sep 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
11 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
12 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3,481
07 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 110 agreement 01/03/2011
07 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re debenture and guarantee / deed of accession 01/03/2011
01 Feb 2011 CERTNM Company name changed sandco 1161 LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26
28 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-26
28 Jan 2011 CONNOT Change of name notice
14 Sep 2010 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
14 Sep 2010 TM01 Termination of appointment of Colin Hewitt as a director
14 Sep 2010 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
14 Sep 2010 AP01 Appointment of Mr Brent Anthony Ganley as a director
14 Sep 2010 AP01 Appointment of Mrs Anne Ganley as a director
14 Sep 2010 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 14 September 2010
21 Jul 2010 NEWINC Incorporation