Advanced company searchLink opens in new window

TAD ACCOUNTANCY SOLUTIONS LIMITED

Company number 04518433

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-15
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
  • GBP 269
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
  • GBP 269
16 Feb 2012 CAP-SS Solvency statement dated 01/02/12
16 Feb 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital