- Company Overview for TAX BREAKS 4 YOU LIMITED (07234957)
- Filing history for TAX BREAKS 4 YOU LIMITED (07234957)
- People for TAX BREAKS 4 YOU LIMITED (07234957)
- More for TAX BREAKS 4 YOU LIMITED (07234957)
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
|
|
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 26 February 2018
|
|
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
|
|
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 |