Advanced company searchLink opens in new window

TAS CONTRACTORS LIMITED

Company number 08735998

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)
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
  • GBP 100
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
  • GBP 100
21 Aug 2014 CERTNM Company name changed power clean & coatings LIMITED\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-14
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted