- Company Overview for TAS CONTRACTORS LIMITED (08735998)
- Filing history for TAS CONTRACTORS LIMITED (08735998)
- People for TAS CONTRACTORS LIMITED (08735998)
- More for TAS CONTRACTORS LIMITED (08735998)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2016 | DS01 | Application to strike the company off the register | |
22 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
08 Jul 2015 | AP01 | Appointment of Andrew Salter as a director on 25 May 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Jun 2015 | TM01 | Termination of appointment of a director | |
14 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
21 Aug 2014 | CERTNM |
Company name changed power clean & coatings LIMITED\certificate issued on 21/08/14
|
|
21 Aug 2014 | CONNOT | Change of name notice | |
06 Mar 2014 | AD01 | Registered office address changed from 39-41 Market Place Long Sutton Spalding Lincolnshire PE12 9JA United Kingdom on 6 March 2014 | |
22 Jan 2014 | AP01 | Appointment of Mrs Tracie Jane Carman as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Andrew Salter as a director | |
17 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-17
|