- Company Overview for TANREC LTD (09501265)
- Filing history for TANREC LTD (09501265)
- People for TANREC LTD (09501265)
- Charges for TANREC LTD (09501265)
- Insolvency for TANREC LTD (09501265)
- More for TANREC LTD (09501265)
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) |
---|---|---|---|
13 Jan 2025 | AM10 | Administrator's progress report | |
30 Sep 2024 | AP01 | Appointment of Mr Simon Du Plessis as a director on 3 September 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of David Hawkins as a director on 3 September 2024 | |
21 Jun 2024 | AM10 | Administrator's progress report | |
18 Apr 2024 | AM19 | Notice of extension of period of Administration | |
19 Dec 2023 | AM10 | Administrator's progress report | |
15 Sep 2023 | TM01 | Termination of appointment of Daniel Lee Hawkins as a director on 4 September 2023 | |
08 Aug 2023 | AM07 | Result of meeting of creditors | |
22 Jul 2023 | AM03 | Statement of administrator's proposal | |
18 Jul 2023 | AM02 | Statement of affairs with form AM02SOA | |
31 May 2023 | AD01 | Registered office address changed from Vicarage Chambers 9 Park Square East Leeds LS1 2LH England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 31 May 2023 | |
31 May 2023 | AM01 | Appointment of an administrator | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
05 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
13 Dec 2021 | AP01 | Appointment of Mr Daniel Lee Hawkins as a director on 13 December 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
28 Apr 2021 | PSC04 | Change of details for Mr David Hawkins as a person with significant control on 28 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from Vicarage Chambers Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH England to Vicarage Chambers 9 Park Square East Leeds LS1 2LH on 21 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from 857 Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QH to Vicarage Chambers Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 21 April 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from Vicarage Chambers 9 Park Square East Leeds LS1 2LH England to 857 Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QH on 16 April 2021 | |
13 Oct 2020 | MR01 | Registration of charge 095012650002, created on 30 September 2020 | |
10 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 |