Advanced company searchLink opens in new window

TAVISTOCK CONSULTING LIMITED

Company number 08332189

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2020 DS01 Application to strike the company off the register
22 Sep 2020 AA Micro company accounts made up to 30 June 2020
20 Aug 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
14 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 CH01 Director's details changed for Mrs Christine Linda Rose on 12 February 2014
04 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
07 May 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 CH01 Director's details changed for Mrs Christine Linda Rose on 12 February 2014
03 Apr 2014 CH01 Director's details changed for Mr Anthony William Rose on 12 February 2014
03 Apr 2014 AD01 Registered office address changed from 1 the Grove Mount Tavy Road Tavistock Devon PL19 9JE on 3 April 2014
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 Dec 2013 CH01 Director's details changed for Mrs Christine Linda Rose on 29 November 2013
16 Dec 2013 CH01 Director's details changed for Mr Anthony William Rose on 29 November 2013
16 Dec 2013 AD01 Registered office address changed from 64 Willian Way Letchworth Garden City Hertfordshire SG6 2HL England on 16 December 2013