Advanced company searchLink opens in new window

TASSAKER PROPERTIES LIMITED

Company number 04688266

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)
09 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Mar 2017 4.68 Liquidators' statement of receipts and payments to 21 January 2017
09 Mar 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Feb 2016 AD01 Registered office address changed from 32 Bowdon Street Sheffield S1 4HA to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 12 February 2016
05 Feb 2016 4.20 Statement of affairs with form 4.19
05 Feb 2016 600 Appointment of a voluntary liquidator
05 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
19 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 May 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Gurmit Gill on 6 March 2010
24 May 2010 CH01 Director's details changed for Gurmit Gill on 6 March 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 06/03/09; full list of members
24 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Dec 2008 363a Return made up to 06/03/08; full list of members