TAMAR COURIERS LTD

Company Documents

DateDescription
09/10/249 October 2024 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Final Gazette dissolved following liquidation

View Document

09/07/249 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/11/2316 November 2023 Liquidators' statement of receipts and payments to 2023-09-15

View Document

13/12/2213 December 2022 Satisfaction of charge 054625180002 in full

View Document

09/11/229 November 2022 Resignation of a liquidator

View Document

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

View Document

23/09/2223 September 2022 Appointment of a voluntary liquidator

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Statement of affairs

View Document

23/09/2223 September 2022 Resolutions

View Document

06/11/216 November 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054625180002

View Document

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MRS GEMMA ROSE ROGERS

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / LOUISE KAREN RUXTON / 24/09/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE KAREN RUXTON / 24/09/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 DIRECTOR APPOINTED MRS LOUISE KAREN RUXTON

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR MARTIN STEPHEN DAWKINS

View Document

09/12/139 December 2013 SECRETARY APPOINTED LOUISE KAREN RUXTON

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN DAWKINS

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MARTIN STEPHEN DAWKINS

View Document

10/06/1310 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 11 COLLEGE AVENUE MANNAMEAD PLYMOUTH DEVON PL4 7AL UNITED KINGDOM

View Document

10/04/1310 April 2013

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD DINNIS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 22 THE SQUARE THE MILLFIELDS PLYMOUTH DEVON PL1 3JX ENGLAND

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 11 COLLEGE AVENUE MANNAMEAD PLYMOUTH DEVON PL4 7AL

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN DAWKINS / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD DINNIS / 01/10/2009

View Document

22/02/1022 February 2010 COMPANY NAME CHANGED TAMAR TRANSPORT LIMITED CERTIFICATE ISSUED ON 22/02/10

View Document

22/02/1022 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

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

View Document

14/06/0714 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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