- Company Overview for TARA PRECISION ENGINEERING LTD. (SC203127)
- Filing history for TARA PRECISION ENGINEERING LTD. (SC203127)
- People for TARA PRECISION ENGINEERING LTD. (SC203127)
- Charges for TARA PRECISION ENGINEERING LTD. (SC203127)
- Insolvency for TARA PRECISION ENGINEERING LTD. (SC203127)
- More for TARA PRECISION ENGINEERING LTD. (SC203127)
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 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2020 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
24 Nov 2017 | AD01 | Registered office address changed from 27B Waverley Street Coatbridge Lanarkshire ML5 2BE to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 November 2017 | |
16 Oct 2017 | CO4.2(Scot) | Court order notice of winding up | |
16 Oct 2017 | 4.2(Scot) | Notice of winding up order | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
04 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
05 Nov 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
21 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
02 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
09 Sep 2013 | AD01 | Registered office address changed from 8 Douglas Street Hamilton ML3 0BP United Kingdom on 9 September 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
01 Nov 2012 | AD01 | Registered office address changed from 8 Douglas Street Hamilton ML3 0LP on 1 November 2012 | |
26 Sep 2012 | AP01 | Appointment of Mr Andrew Dick as a director | |
26 Sep 2012 | TM01 | Termination of appointment of Joseph Laughlin as a director | |
26 Sep 2012 | TM01 | Termination of appointment of Harry Hogan as a director | |
26 Sep 2012 | TM02 | Termination of appointment of Harry Hogan as a secretary | |
26 Sep 2012 | TM01 | Termination of appointment of Denis Mccaig as a director | |
26 Sep 2012 | AD01 | Registered office address changed from 8 Backmuir Place Hamilton ML3 0LP on 26 September 2012 | |
07 Aug 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders |