- Company Overview for TAURUS PM SERVICES LTD (06459037)
- Filing history for TAURUS PM SERVICES LTD (06459037)
- People for TAURUS PM SERVICES LTD (06459037)
- More for TAURUS PM SERVICES LTD (06459037)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2013 | DS01 | Application to strike the company off the register | |
15 Feb 2013 | AR01 |
Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-15
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
01 Feb 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
31 Jan 2012 | CH03 | Secretary's details changed for Lisa Anne Christian on 14 August 2010 | |
31 Jan 2012 | CH01 | Director's details changed for Lloyd Christian on 14 August 2010 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Sep 2011 | CERTNM |
Company name changed 06459037 LIMITED\certificate issued on 06/09/11
|
|
25 Aug 2011 | AD01 | Registered office address changed from 66 Knoll Drive Stivchall Coventry Warwickshire CV3 5PJ on 25 August 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
24 Aug 2011 | RT01 | Administrative restoration application | |
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
30 Jan 2010 | CH01 | Director's details changed for Lloyd Christian on 30 January 2010 | |
12 Aug 2009 | 288c | Secretary's Change of Particulars / lisa christian / 28/07/2009 / HouseName/Number was: , now: 66; Street was: 6 barons croft, now: knoll drive; Area was: cheylesmore, now: stivchall; Post Code was: CV3 5GQ, now: CV3 5PJ | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from, 6 barons croft, cheylesmore, coventry, warwickshire, CV3 5GQ | |
12 Aug 2009 | 288c | Director's Change of Particulars / lloyd christian / 28/07/2009 / HouseName/Number was: , now: 66; Street was: 6 barons croft, now: knoll drive; Area was: cheylesmore, now: stivichall; Post Code was: CV3 5GQ, now: CV3 5PJ | |
13 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Jan 2009 | 363a | Return made up to 21/12/08; full list of members | |
21 Dec 2007 | NEWINC | Incorporation |