- Company Overview for TAD ACCOUNTANCY SOLUTIONS LIMITED (04518433)
- Filing history for TAD ACCOUNTANCY SOLUTIONS LIMITED (04518433)
- People for TAD ACCOUNTANCY SOLUTIONS LIMITED (04518433)
- Charges for TAD ACCOUNTANCY SOLUTIONS LIMITED (04518433)
- Insolvency for TAD ACCOUNTANCY SOLUTIONS LIMITED (04518433)
- More for TAD ACCOUNTANCY SOLUTIONS LIMITED (04518433)
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) |
---|---|---|---|
13 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 January 2017 | |
03 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 January 2016 | |
30 Nov 2015 | AD01 | Registered office address changed from Parker Andrews 4 Queen Strreet Norwich Norfolk NR2 4SQ England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 November 2015 | |
28 Sep 2015 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
28 Sep 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Aug 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
20 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2015 | LIQ MISC | Insolvency:form 4.27 - certificate of appointment of liquidator | |
26 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2014 | AD01 | Registered office address changed from Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN England to Parker Andrews 4 Queen Strreet Norwich Norfolk NR2 4SQ on 10 October 2014 | |
08 Oct 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
08 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
19 May 2013 | AR01 |
Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-05-19
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
01 Oct 2012 | AD01 | Registered office address changed from 289 Aylsham Road Norwich Norfolk NR3 2RY on 1 October 2012 | |
30 Sep 2012 | TM01 | Termination of appointment of Anthony Jubb as a director | |
16 Feb 2012 | SH20 | Statement by directors | |
16 Feb 2012 | SH19 |
Statement of capital on 16 February 2012
|
|
16 Feb 2012 | CAP-SS | Solvency statement dated 01/02/12 | |
16 Feb 2012 | RESOLUTIONS |
Resolutions
|