Advanced company searchLink opens in new window

TAURUS PM SERVICES LTD

Company number 06459037

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-05
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