Having been setup in 2004, Tardis Tackle Angling Centre Ltd have registered office in South Yorkshire, it has a status of "Liquidation". We don't currently know the number of employees at this company. The business has 3 directors listed as Slatter, Vicky, Slatter, Donald, Grayson, Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLATTER, Donald | 02 March 2004 | - | 1 |
GRAYSON, Michael | 02 March 2004 | 23 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLATTER, Vicky | 23 February 2005 | - | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 24 January 2020 | |
AD01 - Change of registered office address | 24 January 2020 | |
RESOLUTIONS - N/A | 23 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 January 2020 | |
LIQ02 - N/A | 23 January 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CH03 - Change of particulars for secretary | 18 November 2016 | |
CH01 - Change of particulars for director | 12 September 2016 | |
CH03 - Change of particulars for secretary | 12 September 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AD01 - Change of registered office address | 10 December 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 31 December 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 14 March 2007 | |
363a - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 10 April 2006 | |
287 - Change in situation or address of Registered Office | 20 March 2006 | |
AA - Annual Accounts | 27 January 2006 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
363s - Annual Return | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 04 March 2004 | |
287 - Change in situation or address of Registered Office | 04 March 2004 | |
NEWINC - New incorporation documents | 02 March 2004 |