Advanced company searchLink opens in new window

TAYLOR & CROSS LIMITED

Company number 00400605

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
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
  • GBP 3,500
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
  • GBP 3,500
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