- Company Overview for TAYLOR & CROSS LIMITED (00400605)
- Filing history for TAYLOR & CROSS LIMITED (00400605)
- People for TAYLOR & CROSS LIMITED (00400605)
- Charges for TAYLOR & CROSS LIMITED (00400605)
- Insolvency for TAYLOR & CROSS LIMITED (00400605)
- More for TAYLOR & CROSS LIMITED (00400605)
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) |
---|---|---|---|
14 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2017 | |
19 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2016 | |
18 Sep 2015 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Rd Hale Cheshire WA15 9SQ on 18 September 2015 | |
10 Sep 2015 | 4.70 | Declaration of solvency | |
10 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
18 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | AA01 | Current accounting period extended from 28 February 2016 to 28 August 2016 | |
27 Nov 2014 | AD01 | Registered office address changed from 80 Argyle Road Ealing London W13 8EL England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 27 November 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Oct 2014 | TM02 | Termination of appointment of Birch Littlemore as a secretary on 3 October 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to 80 Argyle Road Ealing London W13 8EL on 16 October 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH01 | Director's details changed for Mr Paul Nicholas Burgess Taylor on 1 September 2013 | |
24 Feb 2014 | CH03 | Secretary's details changed for Birch Littlemore on 5 November 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Oct 2013 | AD01 | Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 29 October 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Mar 2013 | CH01 | Director's details changed for Mr Paul Nicholas Burgess Taylor on 31 December 2012 | |
07 Mar 2013 | AD01 | Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB on 7 March 2013 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 |