TAFF GIRDLESTONE LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
14/08/2514 August 2025 New | Confirmation statement made on 2025-06-11 with no updates |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
02/06/252 June 2025 | Application to strike the company off the register |
20/01/2520 January 2025 | Micro company accounts made up to 2024-03-31 |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
15/06/2415 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
29/01/2429 January 2024 | Micro company accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
21/12/1921 December 2019 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY GIRDLESTONE |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM SHERWOOD HOUSE, 7 GREGORY BOULEVARD, NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN TAFF GIRDLESTONE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN TAFF GIRDLESTONE / 12/07/2016 |
13/07/1613 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
17/06/1517 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JAYNE GIRDLESTONE / 11/06/2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/07/1022 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/09/0628 September 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/09/057 September 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/08/037 August 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
09/05/039 May 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
10/08/0210 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
17/06/0217 June 2002 | NEW SECRETARY APPOINTED |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
12/06/0212 June 2002 | SECRETARY RESIGNED |
12/06/0212 June 2002 | DIRECTOR RESIGNED |
11/06/0211 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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