Advanced company searchLink opens in new window

TACTICS UK LIMITED

Company number 03360269

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)
12 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 7 October 2022
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 7 October 2021
15 Jun 2021 AD01 Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on 15 June 2021
23 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 7 October 2020
05 Mar 2020 LIQ10 Removal of liquidator by court order
28 Oct 2019 AD01 Registered office address changed from Monkton Lodge Old Boars Hill Oxford OX1 5JQ to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 28 October 2019
26 Oct 2019 LIQ01 Declaration of solvency
26 Oct 2019 600 Appointment of a voluntary liquidator
26 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-08
25 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 PSC01 Notification of Susan Kathryn Wyn Jones as a person with significant control on 7 April 2016
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Nov 2017 TM01 Termination of appointment of Alan Wyn Jones as a director on 30 October 2017
03 Nov 2017 PSC07 Cessation of Susan Kathryn Wyn Jones as a person with significant control on 30 October 2017
03 Nov 2017 PSC01 Notification of Susan Wyn Jones as a person with significant control on 31 October 2017
03 Nov 2017 PSC07 Cessation of Alan Wyn Jones as a person with significant control on 30 October 2017
02 Nov 2017 TM01 Termination of appointment of Alan Wyn Jones as a director on 30 October 2017
26 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200