- Company Overview for TACTICAL SPECIALITIES LIMITED (02874571)
- Filing history for TACTICAL SPECIALITIES LIMITED (02874571)
- People for TACTICAL SPECIALITIES LIMITED (02874571)
- More for TACTICAL SPECIALITIES LIMITED (02874571)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2020 | DS01 | Application to strike the company off the register | |
22 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
23 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
21 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
25 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | AD01 | Registered office address changed from Mw Power House Sandbach Road Lawton Heath End Church Lawton Sot ST7 3RA to M W Power House Sandbach Road, Lawton Heath End Church Lawton Stoke-on-Trent ST7 3RA on 24 November 2015 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
16 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Feb 2014 | CERTNM |
Company name changed tactical electronics (uk) LTD\certificate issued on 10/02/14
|
|
02 Dec 2013 | TM02 | Termination of appointment of Alistair Fox as a secretary | |
27 Nov 2013 | TM01 | Termination of appointment of Alistair Fox as a director | |
24 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-24
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Mar 2013 | AP01 | Appointment of Mr Alistair Murray Fox as a director | |
17 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |