Tauntans Limited

DataGardener
dissolved
Unknown

Tauntans Limited

06693866Private Limited With Share Capital

683-693 Wilmslow Road, Manchester, M206RE
Incorporated

10/09/2008

Company Age

17 years

Directors

1

Employees

SIC Code

68201

Risk

not scored

Company Overview

Registration, classification & business activity

Tauntans Limited (06693866) is a private limited with share capital incorporated on 10/09/2008 (17 years old) and registered in manchester, M206RE. The company operates under SIC code 68201 - renting and operating of housing association real estate.

Private Limited With Share Capital
SIC: 68201
Unknown
Incorporated 10/09/2008
M206RE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:21-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-01-2020
Resolution
Category:Resolution
Date:21-01-2020
Resolution
Category:Resolution
Date:27-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-11-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-11-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Move Registers To Sail Company With New Address
Category:Address
Date:14-09-2016
Change Sail Address Company With New Address
Category:Address
Date:14-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Termination Director Company With Name
Category:Officers
Date:26-09-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:17-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-03-2011
Auditors Resignation Company
Category:Auditors
Date:14-02-2011
Termination Director Company With Name
Category:Officers
Date:30-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:26-10-2010
Change Of Name Notice
Category:Change Of Name
Date:26-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:20-10-2010
Change Of Name Notice
Category:Change Of Name
Date:20-10-2010
Resolution
Category:Resolution
Date:12-10-2010
Change Of Name Notice
Category:Change Of Name
Date:12-10-2010
Resolution
Category:Resolution
Date:01-10-2010
Change Of Name Notice
Category:Change Of Name
Date:21-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:19-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Legacy
Category:Officers
Date:22-07-2009
Legacy
Category:Capital
Date:20-07-2009
Legacy
Category:Accounts
Date:20-07-2009
Legacy
Category:Address
Date:13-11-2008
Legacy
Category:Mortgage
Date:08-11-2008
Incorporation Company
Category:Incorporation
Date:10-09-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2018
Filing Date03/03/2017
Latest Accounts30/06/2016

Trading Addresses

Richard House Winckley Square, Preston, Lancashire, PR13HP
683-693 Wilmslow Road, Manchester, M206RERegistered

Contact

683-693 Wilmslow Road, Manchester, M206RE