Advanced company searchLink opens in new window

TAVCO SUPPLIES LIMITED

Company number 12421234

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)
30 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Oct 2022 AD01 Registered office address changed from , C/O Clark Business Recovery Limited 26 York Place, Leeds, West Yorkshire, LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 6 October 2022
14 Jul 2022 LIQ02 Statement of affairs
14 Jul 2022 600 Appointment of a voluntary liquidator
14 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-30
12 Jul 2022 AD01 Registered office address changed from , 54 South Grove, Moorgate Crofts Business Centre, Rotherham, S60 2DH, England to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 12 July 2022
05 Jan 2022 AD01 Registered office address changed from , 29 Askam Road, Bramley, Rotherham, S66 3YR, England to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 5 January 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
01 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
10 Aug 2020 PSC04 Change of details for Mr Octavian Alexandru Vasilescu as a person with significant control on 19 May 2020
10 Aug 2020 AD01 Registered office address changed from , Unit 14 Maple Estates, Courtyard 3, Wentworth Road, Mapplewell, Barnsley, S75 6DT, United Kingdom to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 10 August 2020
10 Aug 2020 TM01 Termination of appointment of Colin O'donnell as a director on 19 May 2020
10 Aug 2020 PSC07 Cessation of Colin O'donnell as a person with significant control on 19 May 2020
23 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-23
  • GBP 100