Advanced company searchLink opens in new window

TAC (REGIONAL) LIMITED

Company number 03550790

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2018 DS01 Application to strike the company off the register
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
06 Nov 2017 TM01 Termination of appointment of Garrie Charles Naden as a director on 25 October 2017
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jul 2017 AD01 Registered office address changed from C/O Schneider Electric Buildings Uk Limited Schneider Electric Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UG to Schneider Electric Stafford Park 5 Telford TF3 3BL on 19 July 2017
02 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
28 Nov 2016 CH01 Director's details changed for Mrs Caroline Ann Sands on 28 November 2016
13 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,753,000
07 Apr 2016 AP01 Appointment of Mrs Caroline Ann Sands as a director on 18 March 2016
07 Apr 2016 AP01 Appointment of Mr Trevor Lambeth as a director on 18 March 2016
08 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,753,000
01 May 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
26 Mar 2015 AP04 Appointment of Invensys Secretaries Limited as a secretary on 5 February 2015
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,753,000
03 Mar 2014 TM01 Termination of appointment of Jens Wikstedt as a director
21 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
11 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
07 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
10 Jun 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders