Advanced company searchLink opens in new window

TACTILE SIGNS LIMITED

Company number 04241926

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)
06 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2012 TM01 Termination of appointment of John Joseph Phillips as a director on 1 March 2012
08 Aug 2011 AR01 Annual return made up to 27 June 2011
Statement of capital on 2011-08-08
  • GBP 100
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Dec 2010 TM01 Termination of appointment of Leslie Nevin as a director
26 Aug 2010 TM01 Termination of appointment of Simon Tobin as a director
19 Aug 2010 AAMD Amended accounts made up to 30 June 2009
16 Aug 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
26 May 2010 TM01 Termination of appointment of Arjumand O'hara as a director
26 May 2010 TM01 Termination of appointment of John O'hara as a director
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
02 Mar 2010 AP01 Appointment of Leslie Nevin as a director
19 Aug 2009 288b Appointment terminated secretary beatons registrars LIMITED
19 Aug 2009 363a Return made up to 27/06/09; no change of members
13 Jul 2009 288a Director appointed simon john tobin
06 May 2009 AA Total exemption small company accounts made up to 30 June 2008
28 Mar 2009 287 Registered office changed on 28/03/2009 from york house 2-4 york road felixstowe suffolk IP11 7QG
28 Mar 2009 288a Director appointed john joseph phillips