Advanced company searchLink opens in new window

TAX BREAKS 4 YOU LIMITED

Company number 07234957

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2021 DS01 Application to strike the company off the register
13 Aug 2021 AA Micro company accounts made up to 31 July 2021
08 Jul 2021 AA01 Current accounting period extended from 30 April 2021 to 31 July 2021
24 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with updates
23 Feb 2021 TM01 Termination of appointment of John Charles Sargeant as a director on 10 October 2020
19 Jan 2021 AA Micro company accounts made up to 30 April 2020
23 Sep 2020 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 23 September 2020
31 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 Jan 2020 PSC04 Change of details for Mr Scott Gl Anderson as a person with significant control on 1 May 2019
06 Jan 2020 PSC01 Notification of Joanne Mary Hulmes as a person with significant control on 1 May 2019
06 Jan 2020 PSC07 Cessation of Andrew Laurence Hulmes as a person with significant control on 1 May 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
06 Dec 2018 AA Micro company accounts made up to 30 April 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 10
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 9
26 Feb 2018 PSC01 Notification of Andrew Hulmes as a person with significant control on 26 February 2018
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 3
29 Nov 2017 TM01 Termination of appointment of Vic Gray as a director on 15 May 2014
24 Nov 2017 TM01 Termination of appointment of Victor Gray as a director on 15 May 2014
24 Nov 2017 AP01 Appointment of Mr Vic Gray as a director on 19 April 2011
23 Nov 2017 AA Micro company accounts made up to 30 April 2017