- Company Overview for THOMAS TAPLING & CO. LIMITED (00265401)
- Filing history for THOMAS TAPLING & CO. LIMITED (00265401)
- People for THOMAS TAPLING & CO. LIMITED (00265401)
- Charges for THOMAS TAPLING & CO. LIMITED (00265401)
- Insolvency for THOMAS TAPLING & CO. LIMITED (00265401)
- More for THOMAS TAPLING & CO. LIMITED (00265401)
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
|
|
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 |