- Company Overview for TANNER HOLDINGS LTD (09484566)
- Filing history for TANNER HOLDINGS LTD (09484566)
- People for TANNER HOLDINGS LTD (09484566)
- More for TANNER HOLDINGS LTD (09484566)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2022 | DS01 | Application to strike the company off the register | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2022 | AD01 | Registered office address changed from Unit 4 Sovereign Centre Neander Tamworth B79 7XA England to The Old Tiles Watford Gap Road Lichfield WS14 0QG on 22 February 2022 | |
18 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 31 Waverley Avenue Birmingham B43 7PW England to Unit 4 Sovereign Centre Neander Tamworth B79 7XA on 7 September 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 15a Anchor Road Aldridge Walsall West Midlands WS9 8PT England to 31 Waverley Avenue Birmingham B43 7PW on 5 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Steven Day as a director on 5 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
11 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2016 | AP01 | Appointment of Mr Steven Day as a director on 21 July 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
11 Feb 2016 | CERTNM |
Company name changed tanner care group LIMITED\certificate issued on 11/02/16
|