Advanced company searchLink opens in new window

TASK CONSUMER SERVICES LTD

Company number 10038753

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)
29 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 10 May 2019
04 Jun 2018 AD02 Register inspection address has been changed to Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR
04 Jun 2018 AD01 Registered office address changed from Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 4 June 2018
30 May 2018 600 Appointment of a voluntary liquidator
30 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-11
30 May 2018 LIQ01 Declaration of solvency
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
19 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
17 Aug 2017 TM01 Termination of appointment of John Leslie Crichton as a director on 30 May 2017
26 Jul 2017 AP01 Appointment of Richard John Shearer as a director on 30 May 2017
02 Jun 2017 AD01 Registered office address changed from The Urban Building Fourth Floor 3-9 Albert Street Slough SL1 2BE England to Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR on 2 June 2017
13 Apr 2017 AP01 Appointment of Mr John Leslie Crichton as a director on 1 April 2017
13 Apr 2017 AP01 Appointment of Mr Gareth Hughes as a director on 1 April 2017
12 Apr 2017 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 April 2017
23 Mar 2017 TM01 Termination of appointment of Hayden David Robinson as a director on 13 March 2017
23 Mar 2017 TM02 Termination of appointment of Sunil Shah as a secretary on 13 March 2017
23 Mar 2017 TM01 Termination of appointment of Adam Howard Russell Palser as a director on 13 March 2017
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
26 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 31 May 2017
12 Dec 2016 AD01 Registered office address changed from Fourth Floor Westgate House Westgate London W5 1YY United Kingdom to The Urban Building Fourth Floor 3-9 Albert Street Slough SL1 2BE on 12 December 2016
01 Dec 2016 TM01 Termination of appointment of James Stephen Mcgrath as a director on 1 December 2016
01 Apr 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016