Advanced company searchLink opens in new window

TAPSTER CO LIMITED

Company number 08514680

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-19
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-15
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
  • GBP 100
04 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015