TACOLIN LIMITED
Status | DISSOLVED |
Company No. | 01247025 |
Category | Private Limited Company |
Incorporated | 03 Mar 1976 |
Age | 48 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2013 |
Years | 11 years, 1 month, 29 days |
SUMMARY
TACOLIN LIMITED is an dissolved private limited company with number 01247025. It was incorporated 48 years, 2 months, 28 days ago, on 03 March 1976 and it was dissolved 11 years, 1 month, 29 days ago, on 02 April 2013. The company address is C/O Britton Taco Ltd C/O Britton Taco Ltd, Winsford, CW7 3RD, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type dormant
Date: 25 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clark
Documents
Accounts with accounts type dormant
Date: 02 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Move registers to sail company
Date: 01 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Clark
Change date: 2009-11-06
Documents
Accounts with accounts type dormant
Date: 20 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with made up date
Date: 07 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with made up date
Date: 20 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Accounts with made up date
Date: 02 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Accounts with made up date
Date: 03 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with made up date
Date: 04 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Accounts with made up date
Date: 20 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 08/07/04 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 03/06/04 from: castle court 41 london road reigate surrey RH2 9RJ
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with made up date
Date: 14 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 24 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 12 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 12/10/01 from: talon house presley way, crownhill milton keynes buckinghamshire MK8 0ES
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/00; full list of members
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/99; full list of members
Documents
Legacy
Date: 16 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 01/07/99 from: 42 colebrooke row islington london N1 8AF
Documents
Accounts with accounts type full
Date: 17 Feb 1999
Action Date: 19 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-19
Documents
Legacy
Date: 17 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 19/04/99 to 31/12/98
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/98; full list of members
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 21/06/98 from: 20 furnival street london EC4A 1BN
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/98 to 19/04/98
Documents
Legacy
Date: 07 May 1998
Category: Address
Type: 287
Description: Registered office changed on 07/05/98 from: 1 castle lane london SW1E 6DN
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 1998
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 11 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 11/03/98 from: 1 silk street london EC2Y 8HQ
Documents
Legacy
Date: 23 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 23/01/98 from: 1 castle lane london SW1E 6DN
Documents
Legacy
Date: 22 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 21 Jan 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/97; no change of members
Documents
Legacy
Date: 16 Sep 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 04 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/96; full list of members
Documents
Accounts with accounts type full
Date: 09 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Mar 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11372935 |
Status: | ACTIVE |
Category: | Private Limited Company |
REPTON MANOR,ASHFORD,TN23 3GP
Number: | OC391513 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3RD FLOOR,MANCHESTER,M1 1HR
Number: | 09582658 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SHIRLEY AVENUE,COULSDON,CR5 1QZ
Number: | 11674973 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OKEHAMPTON AVENUE,LEICESTER,LE5 5NS
Number: | 11434157 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNINE DARLINGTON MAGNESIA LIMITED
WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX
Number: | 01404545 |
Status: | ACTIVE |
Category: | Private Limited Company |