- Company Overview for TARSIN (EUROPE) LIMITED (04386768)
- Filing history for TARSIN (EUROPE) LIMITED (04386768)
- People for TARSIN (EUROPE) LIMITED (04386768)
- Charges for TARSIN (EUROPE) LIMITED (04386768)
- Insolvency for TARSIN (EUROPE) LIMITED (04386768)
- More for TARSIN (EUROPE) LIMITED (04386768)
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) |
---|---|---|---|
02 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2018 | |
29 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2017 | |
19 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | CH01 | Director's details changed for David Edward Bush on 5 March 2015 | |
18 Apr 2016 | AD01 | Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH to 7 st. Petersgate Stockport Cheshire SK1 1EB on 18 April 2016 | |
10 Apr 2016 | 4.70 | Declaration of solvency | |
10 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of David Champion Mace as a director on 10 October 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 4 March 2014
Statement of capital on 2014-06-02
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Dec 2012 | TM01 | Termination of appointment of John Osborne as a director | |
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 17 April 2012
|
|
12 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | AD01 | Registered office address changed from 5 Centre Court, Vine Lane Halesowen West Midlands B63 3EB on 21 December 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders |