- Company Overview for ACCOUNTANCY & TAX PLANNING LIMITED (08668212)
- Filing history for ACCOUNTANCY & TAX PLANNING LIMITED (08668212)
- People for ACCOUNTANCY & TAX PLANNING LIMITED (08668212)
- More for ACCOUNTANCY & TAX PLANNING LIMITED (08668212)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
15 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
10 Dec 2019 | AP01 | Appointment of Mr Hyman Davies as a director on 1 October 2017 | |
02 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
13 Jun 2018 | AD01 | Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 13 June 2018 | |
08 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 28 February 2018 | |
08 May 2018 | CH01 | Director's details changed for Mrs Hazel Susan Davies on 8 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 8 May 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
11 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Mar 2015 | TM01 | Termination of appointment of Hyman Davies as a director on 9 March 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | AD01 | Registered office address changed from 69 Windsor Rd Prestwich Manchester M25 0DB United Kingdom to 67 Windsor Road Prestwich Manchester M25 0DB on 24 October 2014 | |
19 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|