Advanced company searchLink opens in new window

TAMASCO LIMITED

Company number 09321607

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)
25 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jul 2016 600 Appointment of a voluntary liquidator
08 Jul 2016 4.20 Statement of affairs with form 4.19
08 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-27
08 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
26 May 2016 CH01 Director's details changed for Mr Nicholas Charles Winzor-Saile on 26 May 2016
26 May 2016 CH01 Director's details changed for Mrs Jemma Louise Winzor-Saile on 26 May 2016
09 Mar 2016 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 9 March 2016
07 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
06 Mar 2015 CERTNM Company name changed manning maintenance LTD\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
05 Mar 2015 TM01 Termination of appointment of O.F.F. Shire Management Ltd as a director on 20 November 2014
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 2
05 Mar 2015 AP01 Appointment of Mrs Jemma Louise Winzor-Saile as a director on 20 November 2014
05 Mar 2015 AP01 Appointment of Mr Nicholas Charles Winzor-Saile as a director on 20 November 2014
05 Mar 2015 TM01 Termination of appointment of Brett Manning as a director on 20 November 2014
20 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)