About

Registered Number: 03318172
Date of Incorporation: 13/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 35 Beech Road, Stockport, SK3 8HD,

 

Tax Support Ltd was founded on 13 February 1997, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEARDMORE, Kay Vivienne 13 July 2006 10 February 2010 1
CAVENEY, Janet 19 February 1997 23 March 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 14 March 2018
AA - Annual Accounts 01 March 2018
AD01 - Change of registered office address 13 July 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 20 August 2013
AD01 - Change of registered office address 07 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 12 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 21 May 2008
225 - Change of Accounting Reference Date 13 November 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 08 February 2005
287 - Change in situation or address of Registered Office 04 November 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 09 February 2004
363s - Annual Return 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
AA - Annual Accounts 10 October 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 24 January 2002
287 - Change in situation or address of Registered Office 09 July 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 20 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 08 February 2000
363s - Annual Return 06 February 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 06 March 1998
225 - Change of Accounting Reference Date 21 July 1997
287 - Change in situation or address of Registered Office 27 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.