- Company Overview for TAVCO SUPPLIES LIMITED (12421234)
- Filing history for TAVCO SUPPLIES LIMITED (12421234)
- People for TAVCO SUPPLIES LIMITED (12421234)
- Insolvency for TAVCO SUPPLIES LIMITED (12421234)
- More for TAVCO SUPPLIES LIMITED (12421234)
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
|
|
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
|