Advanced company searchLink opens in new window

THOMAS TAPLING & CO. LIMITED

Company number 00265401

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)
14 Nov 2024 LIQ13 Return of final meeting in a members' voluntary winding up
05 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 30 May 2024
14 Jun 2023 LIQ01 Declaration of solvency
06 Jun 2023 AD01 Registered office address changed from 2nd Floor, Regis House 45 King William Street London EC4R 9AN to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 6 June 2023
06 Jun 2023 AD01 Registered office address changed from 21 Southmoor Road Oxford OX2 6RF England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 6 June 2023
06 Jun 2023 600 Appointment of a voluntary liquidator
06 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-31
17 May 2023 AA Accounts for a small company made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with updates
01 Sep 2022 PSC08 Notification of a person with significant control statement
11 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
10 Aug 2022 PSC07 Cessation of Gloria Fremantle as a person with significant control on 22 December 2021
20 May 2022 AA Accounts for a small company made up to 31 March 2022
07 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
16 Jun 2021 AA Accounts for a small company made up to 31 March 2021
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
29 Jun 2020 AA Accounts for a small company made up to 31 March 2020
09 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
20 May 2019 AA Accounts for a small company made up to 31 March 2019
01 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
01 Aug 2018 PSC04 Change of details for Lady Gloria Framantle as a person with significant control on 31 July 2018
12 Jun 2018 AA Accounts for a small company made up to 31 March 2018
04 May 2018 AD01 Registered office address changed from 21 Observatory Street Oxford OX2 6EW to 21 Southmoor Road Oxford OX2 6RF on 4 May 2018
10 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
10 Aug 2017 CH01 Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 10 August 2017