- Company Overview for TAPSTER CO LIMITED (08514680)
- Filing history for TAPSTER CO LIMITED (08514680)
- People for TAPSTER CO LIMITED (08514680)
- Charges for TAPSTER CO LIMITED (08514680)
- Insolvency for TAPSTER CO LIMITED (08514680)
- More for TAPSTER CO LIMITED (08514680)
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 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from C/O Begbies Traynor Central Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 30 March 2023 | |
25 May 2022 | AD01 | Registered office address changed from 167-169 Great Portland Street 2nd Floor London W1W 5PF United Kingdom to C/O Begbies Traynor Central Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 25 May 2022 | |
25 May 2022 | 600 | Appointment of a voluntary liquidator | |
25 May 2022 | LIQ02 | Statement of affairs | |
25 May 2022 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
22 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
21 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
25 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Mar 2018 | PSC04 | Change of details for Mr David John Jeffery as a person with significant control on 3 May 2017 | |
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
02 Nov 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
13 Oct 2017 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 167-169 Great Portland Street 2nd Floor London W1W 5PF on 13 October 2017 | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |