TAC DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Progress report in a winding up by the court |
11/04/2411 April 2024 | Progress report in a winding up by the court |
04/05/234 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
12/04/2312 April 2023 | Progress report in a winding up by the court |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 7 WOOLTON STREET, WOOLTON VILLAGE WOOLTON STREET WOOLTON VILLAGE LIVERPOOL L25 5NH ENGLAND |
24/02/2024 February 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008244,00022172 |
13/12/1913 December 2019 | ORDER OF COURT TO WIND UP |
21/11/1921 November 2019 | PREVEXT FROM 28/02/2019 TO 31/08/2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
05/12/185 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083661790002 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
30/08/1730 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 1A RUSHTON PLACE WOOLTON VILLAGE LIVERPOOL L25 7RL ENGLAND |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
12/08/1612 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083661790001 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/01/1622 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/01/1528 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
29/09/1429 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRIFFITHS / 29/09/2014 |
29/09/1429 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY ADDY / 29/09/2014 |
23/08/1423 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083661790001 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 19 HURRICANE COURT HURRICANE DRIVE INTERNATIONAL BUSINESS PARK LIVERPOOL MERSEYSIDE L24 8RL |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/01/1421 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
16/04/1316 April 2013 | CURREXT FROM 31/01/2014 TO 28/02/2014 |
08/02/138 February 2013 | DIRECTOR APPOINTED MR DAVID GRIFFITHS |
18/01/1318 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 TAC DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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