TAXCHECK ONLINE LTD
Status | DISSOLVED |
Company No. | 05863665 |
Category | Private Limited Company |
Incorporated | 30 Jun 2006 |
Age | 17 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 7 months, 2 days |
SUMMARY
TAXCHECK ONLINE LTD is an dissolved private limited company with number 05863665. It was incorporated 17 years, 11 months, 7 days ago, on 30 June 2006 and it was dissolved 4 years, 7 months, 2 days ago, on 05 November 2019. The company address is 13 Harbury Road 13 Harbury Road, Bristol, BS9 4PN, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-02
Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
New address: 13 Harbury Road Henleaze Bristol BS9 4PN
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Resolution
Date: 07 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-01
Psc name: Richard Grant Carlisle
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-24
Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL England
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-19
Officer name: Mr Richard Grant Carlisle
Documents
Change person secretary company with change date
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-19
Officer name: Mrs Josephine Marguerite Carlisle
Documents
Change registered office address company with date old address
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Address
Type: AD01
Old address: Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN United Kingdom
Change date: 2011-08-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change person secretary company with change date
Date: 02 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-01
Officer name: Mrs Josephine Marguerite Carlisle
Documents
Change person director company with change date
Date: 02 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Mr Richard Grant Carlisle
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Grant Carlisle
Change date: 2010-03-26
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 08/07/2008 from tarks hill melbury road yetminster sherborne dorset DT9 6NA united kingdom
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / josephine carlisle / 20/01/2008
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard carlisle / 20/01/2008
Documents
Legacy
Date: 07 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 07/07/2008 from abbey manor business centre preston road yeovil somerset BA20 2EN united kingdom
Documents
Legacy
Date: 07 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 24/04/2008 from prospect house peverell avenue east poundbury dorset DT1 3WE
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 08/10/07 from: unity chambers 34 high east street dorchester DT1 1HA
Documents
Certificate change of name company
Date: 28 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gallicas software LTD\certificate issued on 28/08/07
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE LEEMING BUILDING,LEEDS,LS2 7HZ
Number: | 10796354 |
Status: | ACTIVE |
Category: | Private Limited Company |
YOUNG & CO PO BOX 12733,COLCHESTER,CO7 5AP
Number: | 11290907 |
Status: | ACTIVE |
Category: | Private Limited Company |
JED KNIGHT ENGINEERING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10730018 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11231481 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 DRUM ROAD,CO TYRONE,BT80 8QS
Number: | NI033988 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLHOUSE,ROCHFORD,SS4 1DB
Number: | 10391844 |
Status: | ACTIVE |
Category: | Private Limited Company |