- Company Overview for TARKWA & TAY LTD (SC463214)
- Filing history for TARKWA & TAY LTD (SC463214)
- People for TARKWA & TAY LTD (SC463214)
- Insolvency for TARKWA & TAY LTD (SC463214)
- More for TARKWA & TAY LTD (SC463214)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
06 Aug 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
02 Aug 2019 | AD01 | Registered office address changed from The Village Inn Cupar Road Pitlessie Cupar Fife KY15 7SU to 56 Palmerston Place Edinburgh EH12 5AY on 2 August 2019 | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2016 | TM01 | Termination of appointment of Morgan October Berridge as a director on 31 December 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
04 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Jul 2015 | AA01 | Current accounting period shortened from 31 March 2015 to 31 March 2014 | |
23 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
06 Oct 2014 | AD01 | Registered office address changed from The Maltings Pitlessie House Cupar Road Pitlessie Cupar Fife KY15 7SU to The Village Inn Cupar Road Pitlessie Cupar Fife KY15 7SU on 6 October 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Miss Morgan October Berridge on 9 September 2014 |