- Company Overview for TABERN ELECTRICAL LIMITED (09591896)
- Filing history for TABERN ELECTRICAL LIMITED (09591896)
- People for TABERN ELECTRICAL LIMITED (09591896)
- More for TABERN ELECTRICAL LIMITED (09591896)
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
|
|
20 May 2016 | TM01 | Termination of appointment of Daniel Richardson as a director on 31 March 2016 | |
14 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-14
|