Advanced company searchLink opens in new window

TALES 4 ALL LIMITED

Company number 07444049

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2019 AA Micro company accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
03 Sep 2018 AA Micro company accounts made up to 30 November 2017
23 Apr 2018 CH01 Director's details changed for Mr Ian Edward Grant on 5 April 2018
29 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
18 Sep 2017 AA Micro company accounts made up to 30 November 2016
26 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
14 Aug 2016 AA Micro company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
07 Dec 2015 AD01 Registered office address changed from C/O Mr Ian Grant 4a Clifton Square Clifton Square Lytham St. Annes Lancashire FY8 5JP England to C/O Mr. Ian Grant 4a Clifton Square Lytham St. Annes Lancashire FY8 5JP on 7 December 2015
17 Nov 2015 AD01 Registered office address changed from C/O Mr I G Grant Barbury House Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP to C/O Mr Ian Grant 4a Clifton Square Clifton Square Lytham St. Annes Lancashire FY8 5JP on 17 November 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
23 Nov 2014 AD01 Registered office address changed from 17 the Cherries Euxton Chorley Lancashire PR7 6NG to C/O Mr I G Grant Barbury House Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP on 23 November 2014
17 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
23 Jan 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
30 Nov 2011 CH01 Director's details changed for Mr Ian Edward Grant on 3 November 2011
18 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)