Advanced company searchLink opens in new window

TANSOUTH LIMITED

Company number 01305197

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)
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
  • GBP 100
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