Advanced company searchLink opens in new window

TACHO ANALYSIS LIMITED

Company number 04145201

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2011 AR01 Annual return made up to 21 January 2011
Statement of capital on 2011-02-10
  • GBP 2
11 Jan 2011 AA01 Previous accounting period extended from 31 March 2010 to 31 May 2010
07 Apr 2010 AD01 Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS on 7 April 2010
16 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Timothy David Matthews on 1 January 2010
16 Feb 2010 CH03 Secretary's details changed for Debra Violet Matthews on 1 January 2010
17 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Jul 2009 288c Director's Change of Particulars / timothy matthews / 15/07/2009 / HouseName/Number was: flat 2 st james court, now: cooks cottage; Street was: railway workshop, now: st. Pauls road south; Area was: smeeth road, now: walton highway; Post Town was: marshland st james, now: wisbech; Post Code was: PE14 7DN, now: PE14 7DD
22 Jul 2009 288c Secretary's Change of Particulars / debra matthews / 05/07/2009 / HouseName/Number was: flat 2 st james court, now: cooks cottage; Street was: railway workshop, now: st. Pauls road south; Area was: smeeth road, now: walton highway; Post Town was: marshland st james, now: wisbech; Post Code was: PE14 7DN, now: PE14 7DD
22 Jul 2009 287 Registered office changed on 22/07/2009 from cambridge house 27 cambridge park wanstead london E11 2PU
21 May 2009 288c Director's Change of Particulars / timothy matthews / 01/05/2009 / HouseName/Number was: , now: flat 2 st james court; Street was: 1 diana close camden road, now: railway workshop; Area was: chafford hundred, now: smeeth road; Post Town was: grays, now: marshland st james; Region was: essex, now: cambridgeshire; Post Code was: RM16 6PX, now: PE14 7
21 May 2009 288c Secretary's Change of Particulars / debra matthews / 01/05/2009 / HouseName/Number was: , now: flat 2 st james court; Street was: 1 diana close, now: railway workshop; Area was: , now: smeeth road; Post Town was: chafford hundred, now: marshland st james; Region was: essex, now: cambridgeshire; Post Code was: RM16 6PX, now: PE14 7DN
14 May 2009 287 Registered office changed on 14/05/2009 from hollyrise 17 the maltings liphook hants GU30 7DG
08 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
21 Jan 2009 363a Return made up to 21/01/09; full list of members
15 Sep 2008 AA Total exemption full accounts made up to 31 March 2007
07 Mar 2008 363a Return made up to 22/01/08; full list of members
05 Feb 2007 363a Return made up to 22/01/07; full list of members
10 May 2006 AA Total exemption full accounts made up to 31 March 2006
06 Apr 2006 363a Return made up to 22/01/06; full list of members
27 Mar 2006 288b Secretary resigned;director resigned
27 Mar 2006 288b Director resigned
16 Mar 2006 288a New secretary appointed