TACSI GWYNEDD LTD

Company Documents

DateDescription
20/02/2520 February 2025 Liquidators' statement of receipts and payments to 2025-01-28

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Registered office address changed from Pretoria House 7 Station Road Llanfairfechan Gwynedd LL33 0AL to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-02-05

View Document

05/02/245 February 2024 Appointment of a voluntary liquidator

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Statement of affairs

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

01/04/231 April 2023 Micro company accounts made up to 2022-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-02-28

View Document

20/12/2120 December 2021 Termination of appointment of Huw John Edwards as a secretary on 2021-12-20

View Document

20/12/2120 December 2021 Cessation of Huw John Edwards as a person with significant control on 2021-12-06

View Document

20/12/2120 December 2021 Notification of Sion Edwards as a person with significant control on 2021-12-06

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Huw John Edwards as a director on 2021-12-20

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR HUW JOHN EDWARDS / 29/05/2020

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW EDWARDS / 29/05/2020

View Document

29/05/2029 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR HUW EDWARDS / 29/05/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/04/1625 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/06/155 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM LLOYD MICHAEL & CO THE OLD FIRE STATION VILLAGE ROAD LLANFAIRFECHAN CONWY LL33 0AA WALES

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/04/1217 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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