- Company Overview for TAGISH LIMITED (03077023)
- Filing history for TAGISH LIMITED (03077023)
- People for TAGISH LIMITED (03077023)
- Charges for TAGISH LIMITED (03077023)
- Insolvency for TAGISH LIMITED (03077023)
- More for TAGISH LIMITED (03077023)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2013 | 2.30B | Notice of automatic end of Administration | |
05 Jul 2013 | 2.24B | Administrator's progress report to 20 May 2013 | |
29 May 2013 | 2.31B | Notice of extension of period of Administration | |
28 May 2012 | AD01 | Registered office address changed from Unit 1 Hawkhill Business Park Lesbury Alnwick Northumberland NE66 3PG on 28 May 2012 | |
28 May 2012 | 2.12B | Appointment of an administrator | |
20 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
12 Sep 2011 | AR01 |
Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2011-09-12
|
|
08 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Apr 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Sharon Fisk on 4 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Andrew Carl Fisk on 4 July 2010 | |
18 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Aug 2009 | 363a | Return made up to 04/07/09; full list of members | |
05 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
04 Jul 2008 | 363a | Return made up to 04/07/08; full list of members | |
19 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
15 Aug 2007 | 363s | Return made up to 07/07/07; no change of members | |
30 Oct 2006 | AA | Total exemption full accounts made up to 31 July 2006 | |
08 Aug 2006 | 363s | Return made up to 07/07/06; full list of members | |
11 Apr 2006 | 287 | Registered office changed on 11/04/06 from: 5 bolams mill dispensary street alnwick northumberland NE66 1LN |