- Company Overview for TABARD HOLDINGS LTD (05960966)
- Filing history for TABARD HOLDINGS LTD (05960966)
- People for TABARD HOLDINGS LTD (05960966)
- More for TABARD HOLDINGS LTD (05960966)
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
|
|
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 |