- Company Overview for ALBERT TAYLOR AND SONS,LIMITED (00300743)
- Filing history for ALBERT TAYLOR AND SONS,LIMITED (00300743)
- People for ALBERT TAYLOR AND SONS,LIMITED (00300743)
- Charges for ALBERT TAYLOR AND SONS,LIMITED (00300743)
- Insolvency for ALBERT TAYLOR AND SONS,LIMITED (00300743)
- More for ALBERT TAYLOR AND SONS,LIMITED (00300743)
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
|
|
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 |