Advanced company searchLink opens in new window

TAMARACK PARTNERS LTD

Company number 05570654

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2010 DS01 Application to strike the company off the register
23 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
Statement of capital on 2010-09-23
  • GBP 40
23 Sep 2010 CH01 Director's details changed for Edward Andrew John Sewell on 21 September 2010
14 Jan 2010 AA Total exemption full accounts made up to 31 October 2009
14 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
26 Nov 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
17 Nov 2009 AA01 Previous accounting period shortened from 30 April 2010 to 31 October 2009
17 Nov 2009 AD01 Registered office address changed from Oxford Centre for Innovation Mill Street Oxford Oxfordshire OX2 0JX on 17 November 2009
03 Jun 2009 225 Accounting reference date extended from 31/03/2009 to 30/04/2009
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Oct 2008 363a Return made up to 21/09/08; full list of members
13 Oct 2008 288c Secretary's Change of Particulars / douglas warwick / 02/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 10 gray place, now: row hill; Area was: ottershaw, now: ; Post Town was: chertsey, now: addlestone; Post Code was: KT16 0GB, now: KT15 1DL; Country was: , now: united kingdom
01 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
13 Dec 2007 363a Return made up to 21/09/07; full list of members
01 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
20 Oct 2006 363s Return made up to 21/09/06; full list of members
19 Apr 2006 88(2)R Ad 01/01/06--------- £ si 10@1=10 £ ic 40/50
19 Jan 2006 288a New director appointed
10 Jan 2006 288b Director resigned
10 Jan 2006 288b Secretary resigned
10 Jan 2006 288a New secretary appointed
22 Nov 2005 225 Accounting reference date shortened from 30/09/06 to 31/03/06
01 Nov 2005 88(2)R Ad 12/10/05--------- £ si 39@1=39 £ ic 1/40