Advanced company searchLink opens in new window

TASCOR LIMITED

Company number 03536854

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)
10 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2018 AD02 Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 71 Victoria Street London SW1H 0XA
29 Mar 2018 AD03 Register(s) moved to registered inspection location 17 Rochester Row Westminster London SW1P 1QT
29 Mar 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 1 More London Place London SE1 2AF on 29 March 2018
26 Mar 2018 600 Appointment of a voluntary liquidator
26 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-07
26 Mar 2018 LIQ01 Declaration of solvency
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
11 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jul 2017 PSC05 Change of details for Eastgate Insurance Market Solutions Limited as a person with significant control on 3 May 2017
03 May 2017 AD01 Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
16 Dec 2014 CERTNM Company name changed eastgate policy processing LIMITED\certificate issued on 16/12/14
  • CONNOT ‐ Change of name notice
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
20 Nov 2013 AP01 Appointment of Mrs Francesca Anne Todd as a director
20 Nov 2013 TM01 Termination of appointment of Richard Shearer as a director
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011