- Company Overview for TASKER ELECTRICAL AND MECHANICAL LTD (05357687)
- Filing history for TASKER ELECTRICAL AND MECHANICAL LTD (05357687)
- People for TASKER ELECTRICAL AND MECHANICAL LTD (05357687)
- Charges for TASKER ELECTRICAL AND MECHANICAL LTD (05357687)
- Insolvency for TASKER ELECTRICAL AND MECHANICAL LTD (05357687)
- More for TASKER ELECTRICAL AND MECHANICAL LTD (05357687)
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) |
---|---|---|---|
21 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 July 2011 | |
16 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2011 | |
02 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2010 | AD01 | Registered office address changed from 20 Oak Tree Drive, Romanby Northallerton North Yorkshire DL7 8FA on 15 January 2010 | |
06 Jan 2010 | TM01 | Termination of appointment of Jane Tasker as a director | |
16 Jul 2009 | CERTNM | Company name changed tasker electrical installations LTD\certificate issued on 20/07/09 | |
02 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
14 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Jun 2008 | 363a | Return made up to 08/02/08; full list of members | |
07 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 May 2007 | 363s | Return made up to 08/02/07; full list of members | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
09 Mar 2006 | 363s | Return made up to 08/02/06; full list of members | |
16 Jun 2005 | 88(2)R | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 | |
12 Apr 2005 | 395 | Particulars of mortgage/charge | |
09 Mar 2005 | 288a | New secretary appointed | |
28 Feb 2005 | 225 | Accounting reference date extended from 28/02/06 to 31/03/06 | |
28 Feb 2005 | 288b | Secretary resigned | |
28 Feb 2005 | 288b | Director resigned | |
28 Feb 2005 | 288a | New director appointed |