TAILORED ACCOUNTANCY SERVICES LIMITED: Filings
Overview
| Company Name | TAILORED ACCOUNTANCY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04706642 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TAILORED ACCOUNTANCY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Sep 28, 2020 to Sep 27, 2020 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Sep 29, 2019 to Sep 28, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 28, 2020 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 30, 2019 to Sep 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 28, 2019 with updates | 5 pages | CS01 | ||||||||||
Cessation of Timothy Alan Taylor as a person with significant control on Jul 17, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Bulley Davey Limited as a person with significant control on Jul 17, 2018 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Lucy Mary Taylor as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Appointment of Mr Julian Stuart Higgins as a director on Aug 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Alan Taylor as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Robert Atkins as a director on Aug 31, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Ingleby 21 Middlegate Road Frampton Boston Lincolnshire PE20 1BX to 18 Boston Enterprise Centre Venture House Enterprise Way Boston PE21 7TW on Jul 19, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Timothy Alan Taylor as a person with significant control on Sep 05, 2017 | 2 pages | PSC04 | ||||||||||
Notification of Sarah Louise Bull as a person with significant control on Sep 05, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Ms Sarah Louise Bull as a director on Jan 05, 2018 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0