- Company Overview for THE TAXSERVER LIMITED (04200174)
- Filing history for THE TAXSERVER LIMITED (04200174)
- People for THE TAXSERVER LIMITED (04200174)
- More for THE TAXSERVER LIMITED (04200174)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Ms Hillary Janice Dell on 1 November 2010 | |
01 Feb 2011 | AD01 | Registered office address changed from Gloucester House 399 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2HL United Kingdom on 1 February 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Oct 2010 | TM02 | Termination of appointment of Bush Lane Secretaries Ltd as a secretary | |
16 Jul 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
16 Jul 2010 | AD01 | Registered office address changed from Gloucester House 399 Silburt Boulevard Central Milton Keynes Buckinghamshire MK9 2HL on 16 July 2010 | |
16 Jul 2010 | CH01 | Director's details changed for David Patrickson on 22 May 2010 | |
16 Jul 2010 | CH04 | Secretary's details changed for Bush Lane Secretaries Ltd on 22 May 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from C/O Bourner Bullock, Chancery House, 199 Silbury Boulevard Milton Keynes MK9 1JL on 3 June 2010 | |
30 Mar 2010 | AP01 | Appointment of Hillary Janice Dell as a director | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 May 2009 | 363a | Return made up to 22/05/09; full list of members | |
16 May 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Aug 2008 | 363s | Return made up to 23/05/08; change of members | |
27 Aug 2008 | 363s | Return made up to 23/05/07; no change of members | |
26 Jun 2008 | 288b | Appointment terminated director hillary dell | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |