Advanced company searchLink opens in new window

TARSIN (EUROPE) LIMITED

Company number 04386768

Filter by category

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)
02 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
29 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 March 2017
19 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 178,369
19 Apr 2016 CH01 Director's details changed for David Edward Bush on 5 March 2015
18 Apr 2016 AD01 Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH to 7 st. Petersgate Stockport Cheshire SK1 1EB on 18 April 2016
10 Apr 2016 4.70 Declaration of solvency
10 Apr 2016 600 Appointment of a voluntary liquidator
10 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 178,369
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 TM01 Termination of appointment of David Champion Mace as a director on 10 October 2014
02 Jun 2014 AR01 Annual return made up to 4 March 2014
Statement of capital on 2014-06-02
  • GBP 178,769
30 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Dec 2012 TM01 Termination of appointment of John Osborne as a director
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 17 April 2012
  • GBP 178,769.00
12 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 AD01 Registered office address changed from 5 Centre Court, Vine Lane Halesowen West Midlands B63 3EB on 21 December 2011
12 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders