TACKLESHOP LIMITED filing history - Find and update company information (2024)

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) 22 Aug 2012 GAZ2 Final Gazette dissolved following liquidation

View PDF Final Gazette dissolved following liquidation - link opens in a new window - 1 page (1 page)

22 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up

View PDF Return of final meeting in a creditors' voluntary winding up - link opens in a new window - 9 pages (9 pages)

22 Sep 2011 4.68 Liquidators' statement of receipts and payments to 19 July 2011

View PDF Liquidators' statement of receipts and payments to 19 July 2011 - link opens in a new window - 10 pages (10 pages)

30 Jul 2011 TM02 Termination of appointment of Ascot Drummond Secretarial Limited as a secretary

View PDF Termination of appointment of Ascot Drummond Secretarial Limited as a secretary - link opens in a new window - 1 page (1 page)

30 Jul 2010 4.20 Statement of affairs with form 4.19

View PDF Statement of affairs with form 4.19 - link opens in a new window - 7 pages (7 pages)

30 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-20

View PDF Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2010-07-20 - link opens in a new window - 1 page (1 page)

30 Jul 2010 600 Appointment of a voluntary liquidator

View PDF Appointment of a voluntary liquidator - link opens in a new window - 1 page (1 page)

30 Jul 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100

View PDF Annual return made up to 29 July 2010 with full list of shareholders Statement of capital on 2010-07-30 GBP 100 - link opens in a new window - 4 pages (4 pages)

08 Jul 2010 AD01 Registered office address changed from C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England on 8 July 2010

View PDF Registered office address changed from C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England on 8 July 2010 - link opens in a new window - 2 pages (2 pages)

30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009

View PDF Total exemption small company accounts made up to 31 July 2009 - link opens in a new window - 4 pages (4 pages)

10 Mar 2010 AD01 Registered office address changed from 2-3 Cursitor Street London EC4A 1NE on 10 March 2010

View PDF Registered office address changed from 2-3 Cursitor Street London EC4A 1NE on 10 March 2010 - link opens in a new window - 1 page (1 page)

10 Mar 2010 CH04 Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010

View PDF Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 - link opens in a new window - 1 page (1 page)

20 Aug 2009 363a Return made up to 29/07/09; full list of members

View PDF Return made up to 29/07/09; full list of members - link opens in a new window - 3 pages (3 pages)

11 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1

View PDF Particulars of a mortgage or charge / charge no: 1 - link opens in a new window - 3 pages (3 pages)

06 May 2009 AA Total exemption small company accounts made up to 31 July 2008

View PDF Total exemption small company accounts made up to 31 July 2008 - link opens in a new window - 5 pages (5 pages)

05 Aug 2008 363a Return made up to 29/07/08; full list of members

View PDF Return made up to 29/07/08; full list of members - link opens in a new window - 3 pages (3 pages)

29 May 2008 AA Total exemption small company accounts made up to 31 July 2007

View PDF Total exemption small company accounts made up to 31 July 2007 - link opens in a new window - 4 pages (4 pages)

29 May 2008 AA Total exemption small company accounts made up to 31 July 2006

View PDF Total exemption small company accounts made up to 31 July 2006 - link opens in a new window - 3 pages (3 pages)

31 Jul 2007 363a Return made up to 29/07/07; no change of members

View PDF Return made up to 29/07/07; no change of members - link opens in a new window - 2 pages (2 pages)

02 Aug 2006 363a Return made up to 29/07/06; full list of members

View PDF Return made up to 29/07/06; full list of members - link opens in a new window - 2 pages (2 pages)

07 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005

View PDF Total exemption small company accounts made up to 31 July 2005 - link opens in a new window - 6 pages (6 pages)

23 Feb 2006 288c Director's particulars changed

View PDF Director's particulars changed - link opens in a new window - 1 page (1 page)

23 Sep 2005 363a Return made up to 29/07/05; full list of members

View PDF Return made up to 29/07/05; full list of members - link opens in a new window - 2 pages (2 pages)

05 Feb 2005 288b Secretary resigned

View PDF Secretary resigned - link opens in a new window - 1 page (1 page)

05 Feb 2005 288a New secretary appointed

View PDF New secretary appointed - link opens in a new window - 2 pages (2 pages)

TACKLESHOP LIMITED filing history - Find and update company information (2024)

References

Top Articles
Latest Posts
Article information

Author: Jerrold Considine

Last Updated:

Views: 5479

Rating: 4.8 / 5 (78 voted)

Reviews: 93% of readers found this page helpful

Author information

Name: Jerrold Considine

Birthday: 1993-11-03

Address: Suite 447 3463 Marybelle Circles, New Marlin, AL 20765

Phone: +5816749283868

Job: Sales Executive

Hobby: Air sports, Sand art, Electronics, LARPing, Baseball, Book restoration, Puzzles

Introduction: My name is Jerrold Considine, I am a combative, cheerful, encouraging, happy, enthusiastic, funny, kind person who loves writing and wants to share my knowledge and understanding with you.