TARA LEE (UK) LIMITED

05142781
95 GREENDALE ROAD PORT SUNLIGHT MERSEYSIDE CH62 4XE

Documents

Documents
Date Category Description Pages
13 Sep 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2023 accounts Annual Accounts 3 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 officers Termination of appointment of director (Anthony Frederick Bretland) 1 Buy now
06 Mar 2023 officers Appointment of director (Mrs Gloria Bretland) 2 Buy now
19 Jul 2022 accounts Annual Accounts 3 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 3 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 3 Buy now
17 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2020 officers Change of particulars for director (Mr Anthony Frederick Bretland) 2 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 2 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 officers Change of particulars for secretary (Mrs Gloria Bretland) 1 Buy now
22 Oct 2018 accounts Annual Accounts 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 2 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2016 accounts Annual Accounts 2 Buy now
03 Aug 2016 annual-return Annual Return 6 Buy now
02 Nov 2015 accounts Annual Accounts 4 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
14 Aug 2014 accounts Annual Accounts 4 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
20 Aug 2012 accounts Annual Accounts 5 Buy now
03 Aug 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
01 Aug 2011 accounts Annual Accounts 9 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
23 Aug 2010 officers Change of particulars for director (Anthony Frederick Bretland) 2 Buy now
22 Jul 2010 accounts Annual Accounts 5 Buy now
09 Jul 2009 accounts Annual Accounts 5 Buy now
16 Jun 2009 annual-return Return made up to 01/06/09; full list of members 4 Buy now
26 Nov 2008 annual-return Return made up to 01/06/08; full list of members 10 Buy now
10 Jul 2008 accounts Annual Accounts 5 Buy now
16 Oct 2007 accounts Annual Accounts 5 Buy now
04 Jul 2007 annual-return Return made up to 01/06/07; full list of members 6 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: 181-185 new chester road new ferry wirral merseyside CH62 4RB 1 Buy now
14 Mar 2007 accounts Annual Accounts 1 Buy now
22 Sep 2006 annual-return Return made up to 01/06/06; full list of members 6 Buy now
27 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2005 accounts Annual Accounts 1 Buy now
17 Jun 2005 annual-return Return made up to 01/06/05; full list of members 6 Buy now
16 Jul 2004 accounts Accounting reference date shortened from 30/06/05 to 30/03/05 1 Buy now
08 Jul 2004 officers New director appointed 2 Buy now
08 Jul 2004 officers New secretary appointed 2 Buy now
07 Jun 2004 officers Director resigned 1 Buy now
07 Jun 2004 officers Secretary resigned 1 Buy now
07 Jun 2004 address Registered office changed on 07/06/04 from: warwick chambers, st. Andrews place, southport merseyside PR8 1HR 1 Buy now
01 Jun 2004 incorporation Incorporation Company 14 Buy now