Advanced company searchLink opens in new window

TAUNTANS LIMITED

Company number 06693866

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)
21 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-25
27 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Wound up voluntarily 25/10/2018
16 Nov 2018 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to 683-693 Wilmslow Road Manchester M20 6RE on 16 November 2018
13 Nov 2018 600 Appointment of a voluntary liquidator
13 Nov 2018 LIQ02 Statement of affairs
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2018 TM01 Termination of appointment of Vinoth Vijaykumar as a director on 13 March 2018
13 Mar 2018 AP01 Appointment of Mr Iblal Zaeem Younas as a director on 13 March 2018
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 PSC01 Notification of Anverhusen Vali Poya as a person with significant control on 6 April 2016
30 Jan 2018 CS01 Confirmation statement made on 27 August 2017 with no updates
30 Jan 2018 PSC07 Cessation of Corinth Investment Limited as a person with significant control on 6 April 2016
06 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2017 TM01 Termination of appointment of Usmangani Ahmed Salya as a director on 31 March 2017
23 Aug 2017 AP01 Appointment of Mr Vinoth Vijaykumar as a director on 31 March 2017
03 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
14 Sep 2016 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
14 Sep 2016 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100