- Company Overview for TANARIS LIMITED (03174454)
- Filing history for TANARIS LIMITED (03174454)
- People for TANARIS LIMITED (03174454)
- Insolvency for TANARIS LIMITED (03174454)
- More for TANARIS LIMITED (03174454)
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) |
---|---|---|---|
01 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2018 | L64.07 | Completion of winding up | |
10 Jul 2013 | 1.4 | Notice of completion of voluntary arrangement | |
10 Jul 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2013 | |
21 Jun 2013 | COCOMP | Order of court to wind up | |
13 Mar 2013 | AD01 | Registered office address changed from Thurnscoe Business Centre Princess Drive Thurnscoe Rotherham South Yorkshire S63 0BA United Kingdom on 13 March 2013 | |
03 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jul 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2012 | |
28 Apr 2012 | AR01 |
Annual return made up to 11 March 2012 with full list of shareholders
Statement of capital on 2012-04-28
|
|
18 Feb 2012 | CH01 | Director's details changed for Mr Anthony Josiah Bramley on 18 February 2012 | |
03 Jan 2012 | AD01 | Registered office address changed from Tanaris House the Common Stokenchurch Bucks HP14 3TZ on 3 January 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
28 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Mr Anthony Josiah Bramley on 11 March 2010 | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Mar 2009 | 363a | Return made up to 11/03/09; full list of members | |
26 Aug 2008 | 363a | Return made up to 11/03/08; full list of members | |
26 Aug 2008 | 288b | Appointment terminated secretary john marshall | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |