Bolton
Lancashire
BL2 4LT
Director Name | Mrs Zoe Clare Whittle |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Isherwood Fold Barn Brookfold Lane Harwood Bolton Lancashire BL2 4LT |
Registered Address | Isherwood Fold Barn Brookfold Lane Harwood Bolton Lancashire BL2 4LT |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bradshaw |
100 at £1 | Tailored Fire & Security Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,642 |
Cash | £8,207 |
Current Liabilities | £183,485 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 March 2012 | Delivered on: 22 March 2012 Persons entitled: Compagnie Generale De Location D'equipments Classification: A mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel "dont panic GB" registered at the registry of shipping and seamen with official number 918193. Outstanding |
---|---|
10 August 2011 | Delivered on: 27 August 2011 Persons entitled: Compagnie Generale De Location D'equipments Classification: A deed of assignment of earnings an insurance Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the earnings and the insurances of the leopard 44/4 cabin 4 head with hi/no za-RACA5003B011. Outstanding |
5 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2023 | Termination of appointment of Zoe Clare Whittle as a director on 31 December 2022 (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
23 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
29 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
29 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
27 June 2019 | Notification of Zoe Clare Whittle as a person with significant control on 26 October 2018 (2 pages) |
27 June 2019 | Cessation of Anthony Ernest Whittle as a person with significant control on 26 October 2018 (1 page) |
10 June 2019 | Satisfaction of charge 2 in full (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
14 July 2017 | Notification of Tailored Fire & Security Group Limited as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Cessation of Tailored Fire & Security Group Limited as a person with significant control on 1 January 2017 (1 page) |
14 July 2017 | Notification of Anthony Ernest Whittle as a person with significant control on 1 April 2017 (2 pages) |
14 July 2017 | Cessation of Tailored Fire & Security Group Limited as a person with significant control on 1 January 2017 (1 page) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Anthony Ernest Whittle as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Anthony Ernest Whittle as a person with significant control on 1 April 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
14 July 2017 | Cessation of Tailored Fire & Security Group Limited as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Notification of Tailored Fire & Security Group Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Tailored Fire & Security Group Limited as a person with significant control on 6 April 2016 (1 page) |
26 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
9 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|