Advanced company searchLink opens in new window

TACTICAL SPECIALITIES LIMITED

Company number 02874571

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-02-09
  • NM01 ‐ Change of name by resolution
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
  • GBP 2
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