Advanced company searchLink opens in new window

TAPRACK LTD

Company number 07080940

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)
08 May 2019 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 14 February 2018
19 Apr 2018 AD01 Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018
03 Mar 2017 AD01 Registered office address changed from 70 Wood Street London E17 3HT to Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 3 March 2017
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-15
01 Mar 2017 4.70 Declaration of solvency
07 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
16 Oct 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
24 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
16 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
16 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
03 Oct 2013 CH01 Director's details changed for Mr Raymond Kenneth Adams on 1 May 2013
27 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
04 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
15 Jun 2011 AA01 Current accounting period extended from 31 March 2011 to 31 July 2011
07 Jan 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010