Advanced company searchLink opens in new window

TAPES UK LIMITED

Company number 04713691

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)
29 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2014 2.35B Notice of move from Administration to Dissolution on 21 October 2014
23 May 2014 2.24B Administrator's progress report to 22 April 2014
16 Apr 2014 2.16B Statement of affairs with form 2.14B
21 Jan 2014 F2.18 Notice of deemed approval of proposals
24 Dec 2013 2.17B Statement of administrator's proposal
07 Nov 2013 AD01 Registered office address changed from Unit 9 City Business Park Easton Road Bristol BS5 0SP on 7 November 2013
04 Nov 2013 2.12B Appointment of an administrator
30 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
02 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
19 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
27 Jan 2011 SH06 Cancellation of shares. Statement of capital on 27 January 2011
  • GBP 1
27 Jan 2011 SH03 Purchase of own shares.
12 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
10 Jan 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jan 2011 TM01 Termination of appointment of Kieron Mogg as a director
06 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Kieron Jefferd Mogg on 6 April 2010
21 Apr 2010 CH01 Director's details changed for Stephen Darren Everett on 6 April 2010
29 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 27/03/09; full list of members