- Company Overview for TANA CONSULTANTS LIMITED (01856167)
- Filing history for TANA CONSULTANTS LIMITED (01856167)
- People for TANA CONSULTANTS LIMITED (01856167)
- Insolvency for TANA CONSULTANTS LIMITED (01856167)
- More for TANA CONSULTANTS LIMITED (01856167)
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) |
---|---|---|---|
30 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2012 | AD01 | Registered office address changed from 2 Ely Street Stratford-upon-Avon Warwickshire CV37 6LW on 15 October 2012 | |
11 Oct 2011 | AR01 |
Annual return made up to 29 September 2011 with full list of shareholders
Statement of capital on 2011-10-11
|
|
17 Aug 2011 | TM02 | Termination of appointment of Trevor Middleton as a secretary | |
17 Aug 2011 | TM01 | Termination of appointment of David Grove as a director | |
17 Aug 2011 | AP01 | Appointment of Mr Nicholas James Wilson as a director | |
17 Aug 2011 | AD01 | Registered office address changed from 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE on 17 August 2011 | |
22 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
31 Mar 2011 | AUD | Auditor's resignation | |
16 Mar 2011 | TM01 | Termination of appointment of David Grove as a director | |
19 Jan 2011 | TM02 | Termination of appointment of Trevor Middleton as a secretary | |
13 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Neil William Basnett on 29 September 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Philip Peter Mannion on 29 September 2010 | |
19 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
05 Aug 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from crown house 123 hagley road edgbaston birmingham west midlands B16 8LD | |
15 Dec 2008 | 363a | Return made up to 29/09/08; full list of members |