Advanced company searchLink opens in new window

TACKLESMART LIMITED

Company number 05840246

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 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2014 DS01 Application to strike the company off the register
28 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Aeran Phillips on 1 June 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Jun 2009 363a Return made up to 07/06/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Jun 2008 363a Return made up to 07/06/08; full list of members
22 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
18 Jun 2007 363a Return made up to 07/06/07; full list of members
30 Nov 2006 225 Accounting reference date shortened from 30/06/07 to 31/03/07
24 Jul 2006 287 Registered office changed on 24/07/06 from: 19 st andrews crescent cardiff CF10 3DB
29 Jun 2006 288b Director resigned
29 Jun 2006 288b Secretary resigned
29 Jun 2006 288a New director appointed
29 Jun 2006 288a New secretary appointed
29 Jun 2006 287 Registered office changed on 29/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX