Advanced company searchLink opens in new window

TAAG STEELWORK LTD

Company number 06191068

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)
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 600
30 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reclassify shares 28/10/2014
30 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 28/10/2014
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
09 Oct 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 22/04/2014 as it was not properly delivered
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 09/10/2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
26 Apr 2013 TM01 Termination of appointment of Andrew Hewitt as a director
26 Apr 2013 AD01 Registered office address changed from , C/O the Aa Group Ltd, Priorswood Place East Pimbo, Skelmersdale, Lancs, WN8 9QB to 5 Priorswood Place Skelmersdale Lancashire WN8 9QB on 26 April 2013
05 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
12 Apr 2012 CH01 Director's details changed for Mr Andrew Graham Hewitt on 29 February 2012
28 Sep 2011 CH01 Director's details changed for Mr Andrew Graham Hewitt on 26 September 2011
26 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 May 2011 AUD Auditor's resignation
21 Apr 2011 AUD Auditor's resignation
21 Apr 2011 AA03 Resignation of an auditor
18 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
18 Apr 2011 CH03 Secretary's details changed for Miss Alyson Sandra Lamb on 29 March 2011