Advanced company searchLink opens in new window

ALBERT TAYLOR AND SONS,LIMITED

Company number 00300743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jan 2015 4.68 Liquidators' statement of receipts and payments to 22 November 2014
22 Aug 2014 4.68 Liquidators' statement of receipts and payments to 22 November 2013
06 Jun 2014 4.68 Liquidators' statement of receipts and payments to 9 March 2013
11 Dec 2013 600 Appointment of a voluntary liquidator
11 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
11 Dec 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
14 Jun 2012 4.68 Liquidators' statement of receipts and payments to 9 March 2012
08 Apr 2011 AD01 Registered office address changed from Thames House Thames Street Rotherham S60 1LU on 8 April 2011
06 Apr 2011 4.20 Statement of affairs with form 4.19
06 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Apr 2011 600 Appointment of a voluntary liquidator
01 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2010 TM01 Termination of appointment of Robert Wiseman as a director
22 Apr 2009 363a Return made up to 31/03/09; full list of members
22 Apr 2009 288c Director's change of particulars / robert wiseman / 23/12/2008
21 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
01 May 2008 AA Total exemption small company accounts made up to 30 June 2007
08 Apr 2008 363a Return made up to 31/03/08; full list of members
07 Jul 2007 403a Declaration of satisfaction of mortgage/charge
14 May 2007 288c Director's particulars changed
14 May 2007 363a Return made up to 31/03/07; full list of members