Advanced company searchLink opens in new window

TABERN ELECTRICAL LIMITED

Company number 09591896

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2019 DS01 Application to strike the company off the register
07 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
07 Mar 2019 CH03 Secretary's details changed for Mrs Grace Tabern on 7 March 2019
07 Mar 2019 CH01 Director's details changed for Mr John Francis Tabern on 7 March 2019
07 Mar 2019 PSC04 Change of details for Mr John Francis Tabern as a person with significant control on 7 March 2019
07 Mar 2019 CH01 Director's details changed for Mr John Francis Tabern on 7 March 2019
20 Feb 2019 AD01 Registered office address changed from Kenyon Court 19 Kenyons Lane South Haydock St Helens Merseyside WA11 0LH to 38 Coach Road Bickerstaffe Ormskirk L39 0EU on 20 February 2019
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
05 Nov 2018 PSC04 Change of details for Mr John Tabern as a person with significant control on 5 November 2018
15 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
15 May 2018 PSC01 Notification of Daniel Richardson as a person with significant control on 1 May 2018
15 May 2018 AP01 Appointment of Mr Daniel Richardson as a director on 1 May 2018
20 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
10 Nov 2016 AD01 Registered office address changed from 77 Rookery Lane Rainford Village St Helens Merseyside WA11 8BL England to Kenyon Court 19 Kenyons Lane South Haydock St Helens Merseyside WA11 0LH on 10 November 2016
20 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
20 May 2016 TM01 Termination of appointment of Daniel Richardson as a director on 31 March 2016
14 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-14
  • GBP 100