Advanced company searchLink opens in new window

TAVERN EQUIPMENT LIMITED

Company number 02468756

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)
19 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2021 TM01 Termination of appointment of Nichola Jane Spencer as a director on 31 August 2021
17 Sep 2021 TM02 Termination of appointment of Nichola Jane Spencer as a secretary on 31 August 2021
16 Sep 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
13 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
15 Jun 2018 AP01 Appointment of Mrs Nichola Jane Spencer as a director on 15 June 2018
14 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
19 May 2015 CH01 Director's details changed for Mark Spencer on 1 May 2015
19 May 2015 CH03 Secretary's details changed for Nichola Jane Spencer on 1 May 2015
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Sep 2014 AD01 Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014
20 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
10 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012