TACK PROJECTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Registered office address changed from Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX to Brooklands Court Phase 2 Office 9 Tunstall Road Leeds West Yorkshire LS11 5HL on 2025-09-09 |
| 15/11/2415 November 2024 | Liquidators' statement of receipts and payments to 2024-10-18 |
| 07/11/237 November 2023 | Statement of affairs |
| 27/10/2327 October 2023 | Appointment of a voluntary liquidator |
| 27/10/2327 October 2023 | Resolutions |
| 27/10/2327 October 2023 | Registered office address changed from 7 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA United Kingdom to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 2023-10-27 |
| 27/10/2327 October 2023 | Resolutions |
| 05/01/235 January 2023 | Notification of Christopher Barrie Rowe as a person with significant control on 2022-12-01 |
| 05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
| 05/01/235 January 2023 | Cessation of Jirapa Prathoomdet as a person with significant control on 2022-12-01 |
| 29/11/2229 November 2022 | Micro company accounts made up to 2021-11-30 |
| 19/10/2219 October 2022 | Termination of appointment of Jirapa Prathoomdet as a director on 2022-10-17 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 04/08/214 August 2021 | Appointment of Mr Christopher Barrie Rowe as a director on 2021-02-01 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
| 30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
| 09/08/189 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
| 20/07/1720 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAUNCE |
| 20/07/1720 July 2017 | DIRECTOR APPOINTED MS JIRAPA PRATHOOMDET |
| 01/03/171 March 2017 | DIRECTOR APPOINTED MR JOHN CAUNCE |
| 01/03/171 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JIRAPA PRATHOOMDET |
| 09/11/169 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company