Advanced company searchLink opens in new window

TABARD HOLDINGS LTD

Company number 05960966

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)
07 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2014 DS01 Application to strike the company off the register
02 May 2014 AD01 Registered office address changed from 6 Riverbank Gardens Tiddington Road Stratford upon Avon Warwickshire CV37 7BW on 2 May 2014
07 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
19 Feb 2013 AA Accounts for a dormant company made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
13 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Anthony Everett Stephens on 17 November 2010
18 Oct 2011 CH03 Secretary's details changed for Gillian Ann Stephens on 17 November 2010
15 Sep 2011 AD01 Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 15 September 2011
23 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
02 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
03 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
30 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
29 Oct 2009 AD01 Registered office address changed from George House 2a Worcester Road Bromsgrove Worcestershire B61 7AB on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Anthony Everett Stephens on 9 October 2009
04 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
21 Oct 2008 363a Return made up to 09/10/08; full list of members
16 Jul 2008 AA Accounts for a dormant company made up to 31 October 2007
04 Dec 2007 363a Return made up to 09/10/07; full list of members
14 Nov 2006 288a New secretary appointed
14 Nov 2006 288a New director appointed