Advanced company searchLink opens in new window

TAFFSWELL HOMES LIMITED

Company number 05066601

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DS01 Application to strike the company off the register
19 Jun 2013 AAMD Amended total exemption small company accounts made up to 31 March 2012
20 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
20 Mar 2013 CH03 Secretary's details changed for Sarah Jayne Puntis on 8 March 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 AAMD Amended total exemption small company accounts made up to 31 March 2011
04 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
04 Apr 2012 AP01 Appointment of Nicolas Francis Puntis as a director on 13 December 2011
04 Apr 2012 AP01 Appointment of Sarah Jayne Puntis as a director on 13 December 2011
04 Apr 2012 AP03 Appointment of Sarah Jayne Puntis as a secretary on 13 December 2011
04 Apr 2012 TM01 Termination of appointment of Anthony Windle as a director on 13 December 2011
04 Apr 2012 TM01 Termination of appointment of Allyson Windle as a director on 13 December 2011
04 Apr 2012 TM02 Termination of appointment of Allyson Windle as a secretary on 13 December 2011
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jul 2011 TM01 Termination of appointment of Sarah Puntis as a director
22 Jul 2011 TM01 Termination of appointment of Nic Puntis as a director
22 Jul 2011 TM02 Termination of appointment of Sarah Puntis as a secretary
22 Jul 2011 AD01 Registered office address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU on 22 July 2011
17 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Anthony Windle on 8 March 2010
01 Apr 2010 CH01 Director's details changed for Allyson Windle on 8 March 2010