- Company Overview for TANSOUTH LIMITED (01305197)
- Filing history for TANSOUTH LIMITED (01305197)
- People for TANSOUTH LIMITED (01305197)
- Charges for TANSOUTH LIMITED (01305197)
- More for TANSOUTH LIMITED (01305197)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jul 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
30 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 | |
20 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 May 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Mr Peter Freeman on 1 September 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Mrs Carole Valerie Freeman on 1 September 2010 | |
22 Dec 2010 | CH03 | Secretary's details changed for Mrs Carole Valerie Freeman on 1 September 2010 | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
17 Mar 2010 | AD01 | Registered office address changed from 49 the Poynings Iver Buckinghamshire SL0 9DS on 17 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Peter Freeman on 8 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Mrs Carole Valerie Freeman on 8 March 2010 | |
17 Mar 2010 | CH03 | Secretary's details changed for Mrs Carole Valerie Freeman on 8 March 2010 | |
30 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Mrs Carole Valerie Freeman on 1 October 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Peter Freeman on 1 October 2009 | |
06 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |