Advanced company searchLink opens in new window

TARGA FLORIO CARS LIMITED

Company number 07108603

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)
23 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Nov 2015 SH03 Purchase of own shares.
19 Aug 2015 AA01 Previous accounting period extended from 29 December 2014 to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
09 Dec 2014 MR04 Satisfaction of charge 2 in full
10 Oct 2014 SH08 Change of share class name or designation
10 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided/dividends 01/07/2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Apr 2014 AA Total exemption small company accounts made up to 29 December 2012
10 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
18 Dec 2013 AA01 Previous accounting period shortened from 30 December 2012 to 29 December 2012
24 Sep 2013 AD01 Registered office address changed from Spofforths Donnington Park Birdham Road Chichester West Sussex PO20 7AJ United Kingdom on 24 September 2013
24 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
01 Feb 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
16 Dec 2011 TM02 Termination of appointment of Donnington Secretaries Limited as a secretary
16 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 TM01 Termination of appointment of Michael Clode as a director
19 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for William Matthew James Kirkham on 17 December 2010
01 Dec 2010 AP04 Appointment of Donnington Secretaries Limited as a secretary
01 Dec 2010 TM02 Termination of appointment of Joanne Kirkham as a secretary
27 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1