Advanced company searchLink opens in new window

TASK COMMUNICATIONS LIMITED

Company number 03405682

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)
14 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 30 July 2019
05 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
04 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 30 July 2017
30 Sep 2016 4.68 Liquidators' statement of receipts and payments to 30 July 2016
06 Oct 2015 4.68 Liquidators' statement of receipts and payments to 30 July 2015
13 Aug 2013 AD01 Registered office address changed from 19 - 21 Kents Hill Road Benfleet Essex SS7 5PN United Kingdom on 13 August 2013
06 Aug 2013 4.20 Statement of affairs with form 4.19
06 Aug 2013 600 Appointment of a voluntary liquidator
06 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Feb 2013 AD01 Registered office address changed from 254C High Road Benfleet Essex SS7 5LA United Kingdom on 15 February 2013
31 Jan 2013 CH04 Secretary's details changed for Waterlow Registrars Limited on 10 December 2012
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
Statement of capital on 2012-08-10
  • GBP 8,000
21 Nov 2011 AP04 Appointment of Waterlow Registrars Limited as a secretary
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 TM02 Termination of appointment of Victoria Andreetti as a secretary
27 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
19 Dec 2010 AD01 Registered office address changed from 81 High Road Benfleet Essex SS7 5LE United Kingdom on 19 December 2010
21 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Grant Randall Read on 18 July 2010
19 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Sep 2009 363a Return made up to 18/07/09; full list of members
05 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009