- Company Overview for MALCOLM PIPER TAXATION SERVICES LIMITED (06978611)
- Filing history for MALCOLM PIPER TAXATION SERVICES LIMITED (06978611)
- People for MALCOLM PIPER TAXATION SERVICES LIMITED (06978611)
- More for MALCOLM PIPER TAXATION SERVICES LIMITED (06978611)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2022 | DS01 | Application to strike the company off the register | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
12 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
14 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
06 Aug 2018 | PSC01 | Notification of Joanne Davis as a person with significant control on 3 August 2016 | |
06 Aug 2018 | PSC01 | Notification of Andrew Leslie Davis as a person with significant control on 3 August 2016 | |
06 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
12 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | CH03 | Secretary's details changed for Mrs Joanne Davis on 11 March 2015 | |
11 Aug 2015 | CH01 | Director's details changed for Mr Andrew Leslie Davis on 11 March 2015 | |
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from 446-450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 24 February 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 3 August 2014
Statement of capital on 2014-09-05
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |