- Company Overview for THE TAW HOUSE TRUST (04007507)
- Filing history for THE TAW HOUSE TRUST (04007507)
- People for THE TAW HOUSE TRUST (04007507)
- More for THE TAW HOUSE TRUST (04007507)
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 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
20 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
18 Jun 2012 | AP01 | Appointment of Mr Anthony Scott as a director | |
18 Jun 2012 | AR01 | Annual return made up to 5 June 2012 no member list | |
18 Jun 2012 | CH03 | Secretary's details changed for Mr Anthony Scott on 11 June 2012 | |
16 Jun 2012 | AD01 | Registered office address changed from C/O Christopher Walker 55 Linden Avenue Tuxford Newark Nottinghamshire NG22 0JR England on 16 June 2012 | |
15 Jun 2012 | AP03 | Appointment of Mrs Susan Elizabeth Scott as a secretary on 11 June 2012 | |
15 Jun 2012 | TM02 | Termination of appointment of Anthony Scott as a secretary on 11 June 2012 | |
12 Jun 2012 | AP01 | Appointment of Mr Anthony Scott as a director on 11 June 2012 | |
12 Jun 2012 | CH03 | Secretary's details changed for Mr Anthony Scott on 11 June 2012 | |
12 Jun 2012 | TM01 | Termination of appointment of Christopher John Walker as a director on 11 June 2012 | |
22 Aug 2011 | AR01 | Annual return made up to 5 June 2011 no member list | |
22 Aug 2011 | CH03 | Secretary's details changed for Anthony Scott on 1 August 2011 | |
22 Aug 2011 | AD01 | Registered office address changed from Smuggler's Cottage Moulin De Haut Talbot Valley Castel Guernsey GY5 7AJ Channel Islands on 22 August 2011 | |
02 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 5 June 2010 no member list | |
24 Jun 2010 | CH01 | Director's details changed for Christopher John Walker on 5 June 2010 | |
22 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
21 Sep 2009 | 287 | Registered office changed on 21/09/2009 from spirelee folie lane vale guernsey channel islands GY3 5SE | |
01 Jul 2009 | 363a | Annual return made up to 05/06/09 | |
28 Mar 2009 | AA | Accounts made up to 30 June 2008 | |
25 Jun 2008 | 363a | Annual return made up to 05/06/08 | |
31 Jan 2008 | AA | Accounts made up to 30 June 2007 |