TAMAR COURIERS LTD
Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Final Gazette dissolved following liquidation |
09/10/249 October 2024 | Final Gazette dissolved following liquidation |
09/07/249 July 2024 | Return of final meeting in a creditors' voluntary winding up |
16/11/2316 November 2023 | Liquidators' statement of receipts and payments to 2023-09-15 |
13/12/2213 December 2022 | Satisfaction of charge 054625180002 in full |
09/11/229 November 2022 | Resignation of a liquidator |
27/09/2227 September 2022 | Registered office address changed from 22 the Square the Millfields Plymouth Devon PL1 3JX to 1 Buckland House 12 William Prance Road Plymouth International Business Park Plymouth Devon PL6 5WR on 2022-09-27 |
23/09/2223 September 2022 | Appointment of a voluntary liquidator |
23/09/2223 September 2022 | Resolutions |
23/09/2223 September 2022 | Statement of affairs |
23/09/2223 September 2022 | Resolutions |
06/11/216 November 2021 | Micro company accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/03/2113 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
20/04/2020 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 054625180002 |
20/04/2020 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/10/197 October 2019 | DIRECTOR APPOINTED MRS GEMMA ROSE ROGERS |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/07/177 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/09/1629 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE KAREN RUXTON / 24/09/2016 |
29/09/1629 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE KAREN RUXTON / 24/09/2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | DIRECTOR APPOINTED MRS LOUISE KAREN RUXTON |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS |
25/03/1425 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS |
25/03/1425 March 2014 | DIRECTOR APPOINTED MR MARTIN STEPHEN DAWKINS |
09/12/139 December 2013 | SECRETARY APPOINTED LOUISE KAREN RUXTON |
09/12/139 December 2013 | APPOINTMENT TERMINATED, SECRETARY MARTIN DAWKINS |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/08/139 August 2013 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS |
31/07/1331 July 2013 | DIRECTOR APPOINTED MARTIN STEPHEN DAWKINS |
10/06/1310 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
07/06/137 June 2013 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 11 COLLEGE AVENUE MANNAMEAD PLYMOUTH DEVON PL4 7AL UNITED KINGDOM |
10/04/1310 April 2013 | |
10/04/1310 April 2013 | APPOINTMENT TERMINATED, DIRECTOR GERALD DINNIS |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 22 THE SQUARE THE MILLFIELDS PLYMOUTH DEVON PL1 3JX ENGLAND |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 11 COLLEGE AVENUE MANNAMEAD PLYMOUTH DEVON PL4 7AL |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
25/02/1225 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/06/1117 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
22/12/1022 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN DAWKINS / 01/10/2009 |
17/06/1017 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD DINNIS / 01/10/2009 |
22/02/1022 February 2010 | COMPANY NAME CHANGED TAMAR TRANSPORT LIMITED CERTIFICATE ISSUED ON 22/02/10 |
22/02/1022 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/09/0819 September 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
31/07/0831 July 2008 | REGISTERED OFFICE CHANGED ON 31/07/2008 FROM SUITE 106 CITY BUSINESS PARK SOMERSET PLACE STOKE PLYMOUTH DEVON PL3 4BB |
14/06/0714 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
07/06/057 June 2005 | SECRETARY RESIGNED |
25/05/0525 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TAMAR COURIERS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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