Advanced company searchLink opens in new window

TAGWATCH LIMITED

Company number 02028685

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2017 DS01 Application to strike the company off the register
11 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 24 February 2016
Statement of capital on 2016-03-07
  • GBP 2
25 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Mar 2015 AD01 Registered office address changed from The Old School Stennack St. Ives Cornwall TR26 1QU England to The Old School the Stennack St Ives Cornwall TR26 1QU on 19 March 2015
18 Mar 2015 AP01 Appointment of Mr David Blades as a director on 10 February 2015
18 Mar 2015 AP03 Appointment of Mr Simon Alexander Ashmore as a secretary on 10 February 2015
18 Mar 2015 TM01 Termination of appointment of Christopher Broom-Smith as a director on 10 February 2015
18 Mar 2015 TM02 Termination of appointment of Mary Singleton Broom-Smith as a secretary on 10 February 2015
18 Mar 2015 AP01 Appointment of Mr Simon Alexander Ashmore as a director on 10 February 2015
18 Mar 2015 AD01 Registered office address changed from Dial House 14 Crendon Street High Wycombe Bucks HP13 6LW to The Old School Stennack St. Ives Cornwall TR26 1QU on 18 March 2015
25 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
20 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
03 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
08 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
28 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
08 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
28 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
15 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders