Advanced company searchLink opens in new window

TAILFEATHER COCKTAILS LIMITED

Company number 06889718

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2015 DS01 Application to strike the company off the register
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
25 Oct 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
01 Aug 2013 TM01 Termination of appointment of Michael Flooks as a director
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
26 Jul 2012 AD01 Registered office address changed from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 26 July 2012
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
23 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Martin James Goodwin on 28 April 2012
23 May 2012 CH01 Director's details changed for Michael John Flooks on 28 April 2012
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
24 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
25 May 2010 CH01 Director's details changed for Michael John Flooks on 7 May 2010
25 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Martin James Goodwin on 28 April 2010
25 May 2010 CH01 Director's details changed for Michael John Flooks on 28 April 2010
08 Sep 2009 225 Accounting reference date shortened from 30/04/2010 to 31/10/2009