TAPPERS OF PERSHORE LIMITED

04639431
DARWIN HOUSE 7 KIDDERMINSTER ROAD BROMSGROVE WORCESTERSHIRE B61 7JJ

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
24 Oct 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
02 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
27 Jan 2021 insolvency Liquidation Disclaimer Notice 5 Buy now
26 Jan 2021 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
26 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Jan 2021 resolution Resolution 1 Buy now
22 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 2 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2017 accounts Annual Accounts 2 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
30 Jul 2016 annual-return Annual Return 6 Buy now
16 Dec 2015 accounts Annual Accounts 3 Buy now
04 Jul 2015 annual-return Annual Return 3 Buy now
19 Jul 2014 annual-return Annual Return 3 Buy now
08 Jul 2014 accounts Annual Accounts 3 Buy now
23 Oct 2013 accounts Annual Accounts 4 Buy now
02 Aug 2013 annual-return Annual Return 3 Buy now
12 Dec 2012 accounts Annual Accounts 5 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
27 Jun 2012 officers Change of particulars for director (Janice Brown) 2 Buy now
27 Jun 2012 officers Termination of appointment of secretary (Richard Brown) 1 Buy now
18 Jan 2012 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 7 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
01 Jul 2010 accounts Annual Accounts 7 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
01 Aug 2009 accounts Annual Accounts 7 Buy now
19 Jan 2009 annual-return Return made up to 16/01/09; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 6 Buy now
06 May 2008 annual-return Return made up to 16/01/08; full list of members 3 Buy now
19 Jul 2007 accounts Annual Accounts 6 Buy now
25 Jun 2007 annual-return Return made up to 16/01/07; full list of members 2 Buy now
22 Jun 2007 officers Director's particulars changed 1 Buy now
22 Jun 2007 officers Secretary's particulars changed 1 Buy now
17 Jan 2007 accounts Accounting reference date shortened from 12/04/07 to 31/03/07 1 Buy now
23 Nov 2006 accounts Annual Accounts 6 Buy now
21 Apr 2006 annual-return Return made up to 16/01/06; full list of members 6 Buy now
02 Jul 2005 accounts Annual Accounts 6 Buy now
11 Mar 2005 annual-return Return made up to 16/01/05; full list of members 6 Buy now
11 Aug 2004 accounts Annual Accounts 6 Buy now
09 Jul 2004 incorporation Memorandum Articles 14 Buy now
09 Jul 2004 capital Ad 17/01/04--------- £ si 124@1=124 £ ic 1/125 2 Buy now
09 Jul 2004 resolution Resolution 1 Buy now
16 Mar 2004 annual-return Return made up to 16/01/04; full list of members 6 Buy now
29 Jan 2004 accounts Accounting reference date extended from 31/01/04 to 12/04/04 1 Buy now
24 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Mar 2003 officers Director resigned 1 Buy now
12 Mar 2003 officers Secretary resigned 1 Buy now
12 Mar 2003 officers New secretary appointed 2 Buy now
12 Mar 2003 officers New director appointed 3 Buy now
12 Mar 2003 address Registered office changed on 12/03/03 from: the oakley kidderminster road droitwich spa worcestershire WR9 9AY 1 Buy now
16 Jan 2003 incorporation Incorporation Company 19 Buy now