Advanced company searchLink opens in new window

P1 TASMANIA LIMITED

Company number 05377453

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)
28 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2016 4.68 Liquidators' statement of receipts and payments to 17 November 2016
29 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Jan 2016 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 55 Baker Street London W1U 7EU on 6 January 2016
14 Dec 2015 600 Appointment of a voluntary liquidator
14 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
14 Dec 2015 4.70 Declaration of solvency
23 Apr 2015 AA Total exemption full accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 70,500,001
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 70,500,001
16 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
30 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
09 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
09 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
22 Mar 2010 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
22 Mar 2010 CH01 Director's details changed for Mr Timothy James Evans on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
15 Oct 2009 CH01 Director's details changed