About

Registered Number: 04801691
Date of Incorporation: 17/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: 24b Earl Road, Rackheath Industrial Estate, Rackheath, Norwich, NR13 6NT

 

Tax Solutions (East Anglia) Ltd was established in 2003, it has a status of "Dissolved". There are 4 directors listed for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODREDGE, Suzanne 01 April 2015 18 August 2017 1
HEATON, Joanne 01 January 2008 01 June 2008 1
HOLLOWAY, Adam Johnathan 20 April 2015 18 August 2017 1
Secretary Name Appointed Resigned Total Appointments
GOODREDGE, Suzanne 01 April 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 10 April 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 18 July 2018
AA01 - Change of accounting reference date 27 February 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
CS01 - N/A 15 June 2017
AAMD - Amended Accounts 09 March 2017
AA - Annual Accounts 15 February 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 17 June 2016
SH01 - Return of Allotment of shares 03 June 2016
AP01 - Appointment of director 01 June 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 22 June 2015
AP01 - Appointment of director 26 April 2015
AP01 - Appointment of director 26 April 2015
TM01 - Termination of appointment of director 06 March 2015
CERTNM - Change of name certificate 13 October 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 04 July 2014
AD01 - Change of registered office address 14 March 2014
CERTNM - Change of name certificate 16 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 14 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 12 July 2012
RESOLUTIONS - N/A 12 October 2011
SH08 - Notice of name or other designation of class of shares 07 October 2011
AP01 - Appointment of director 29 June 2011
AR01 - Annual Return 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
CH01 - Change of particulars for director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
RESOLUTIONS - N/A 27 June 2011
AA - Annual Accounts 01 June 2011
AP03 - Appointment of secretary 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 14 December 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
AA - Annual Accounts 11 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
225 - Change of Accounting Reference Date 18 July 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.