Advanced company searchLink opens in new window

TAFISA (UK) LIMITED

Company number 02527457

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
03 May 2017 AD03 Register(s) moved to registered inspection location Sonae Industria (Uk) Limited Unit 1 24 Derby Road Liverpool L5 9PR
27 Mar 2017 AD01 Registered office address changed from , Unit 1, Connect Business Village 24 Derby Road, Liverpool, L5 9PR to Ernst & Young 100 Barbirolli Square Manchester M2 3EY on 27 March 2017
22 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
30 Jun 2016 AD02 Register inspection address has been changed to Sonae Industria (Uk) Limited Unit 1 24 Derby Road Liverpool L5 9PR
29 Jun 2016 4.70 Declaration of solvency
29 Jun 2016 600 Appointment of a voluntary liquidator
29 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-13
19 May 2016 SH20 Statement by Directors
19 May 2016 SH19 Statement of capital on 19 May 2016
  • GBP 1
19 May 2016 CAP-SS Solvency Statement dated 09/05/16
19 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 121,458,155
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 121,458,155
14 Apr 2014 AD01 Registered office address changed from , Moss Lane, Knowsley Industrial Park, Knowsley, Merseyside, L33 7XQ on 14 April 2014
19 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2014 AA Accounts made up to 31 December 2012
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2013 AP01 Appointment of Mr George Christopher Lawrie as a director
07 Nov 2013 TM01 Termination of appointment of Joao Dos Santos Pinto as a director
30 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 121,458,155
31 Dec 2012 AP03 Appointment of Mr Brian Hayes as a secretary
31 Dec 2012 TM02 Termination of appointment of Alastair Knox as a secretary