Advanced company searchLink opens in new window

TAX COMPLIANCE SERVICE LTD

Company number 08648824

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2019 DS01 Application to strike the company off the register
02 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
25 Jun 2019 PSC07 Cessation of Amanda Jane Rose as a person with significant control on 25 June 2019
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
14 Aug 2017 PSC01 Notification of Amanda Jane Rose as a person with significant control on 6 April 2016
03 May 2017 AA Accounts for a dormant company made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
22 Jun 2016 CH01 Director's details changed for Mr Francis Joseph Pons on 22 June 2016
16 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
13 Jun 2016 AD01 Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
01 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
25 May 2016 AD01 Registered office address changed from Pfp House 5 Sylvan Court, Sylvan Way Southfields Business Park Basildon Essex SS15 6th to C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN on 25 May 2016
04 Apr 2016 TM02 Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016
19 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
19 Aug 2015 CH03 Secretary's details changed for Mrs Amanda Jane Rose on 1 May 2015
19 Aug 2015 CH03 Secretary's details changed for Mrs Amanda Jane Riley on 1 May 2015
08 May 2015 AA Accounts for a dormant company made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
13 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted