TASKIL LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Final Gazette dissolved following liquidation

View Document

06/01/256 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/239 November 2023 Statement of affairs

View Document

09/11/239 November 2023 Registered office address changed from Springwood Farm Park Lane Cheddleton Leek ST13 7JS England to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 2023-11-09

View Document

09/11/239 November 2023 Appointment of a voluntary liquidator

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

06/01/216 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 9 DICKSON WHARF WHARF ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7FZ

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEVEN OSBORNE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR SEBASTIAN JEFFREY OSBORNE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN OSBORNE / 01/09/2011

View Document

25/06/1325 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 1 BLACK HORSE DRIVE SILKSTONE COMMON BARNSLEY SOUTH YORKSHIRE S75 4SD

View Document

01/07/111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY JOYCE OSBORNE

View Document

04/08/104 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JOYCE OSBORNE / 20/05/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/02/035 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 3 HALL ROYD COURT HALL ROYD LANE, SILKSTONE COMMON BARNSLEY SOUTH YORKSHIRE S75 4PP

View Document

10/01/0310 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: BURLEIGH COURT BURLEIGH STREET BARNSLEY SOUTH YORKSHIRE S70 1XY

View Document

14/07/0014 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: HOYLANDS HOUSE SILKSTONE BARNSLEY S YORKS S75 4NG

View Document

29/07/9829 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 COMPANY NAME CHANGED TASKIL (U.K.) LIMITED CERTIFICATE ISSUED ON 25/08/92

View Document

26/06/9226 June 1992 SECRETARY RESIGNED

View Document

19/06/9219 June 1992 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