- Company Overview for TAYLOR BUSINESS PARK LIMITED (00427900)
- Filing history for TAYLOR BUSINESS PARK LIMITED (00427900)
- People for TAYLOR BUSINESS PARK LIMITED (00427900)
- Charges for TAYLOR BUSINESS PARK LIMITED (00427900)
- Insolvency for TAYLOR BUSINESS PARK LIMITED (00427900)
- More for TAYLOR BUSINESS PARK LIMITED (00427900)
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) |
---|---|---|---|
25 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2021 | |
06 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2020 | |
07 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2019 | AD01 | Registered office address changed from The Estate Office Taylor Business Park, Risley, Warrington Cheshire WA3 6BH to 340 Deansgate Manchester M3 4LY on 15 March 2019 | |
13 Mar 2019 | LIQ01 | Declaration of solvency | |
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
16 Jan 2019 | MR04 | Satisfaction of charge 4 in full | |
16 Jan 2019 | MR04 | Satisfaction of charge 004279000005 in full | |
04 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Elizabeth Ann Taylor as a director on 1 April 2018 | |
02 Aug 2018 | MR04 | Satisfaction of charge 2 in full | |
02 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
03 Apr 2018 | TM02 | Termination of appointment of Paul Fairclough as a secretary on 3 April 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Stratford Leyland Inc as a director on 1 August 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
29 Jun 2017 | PSC01 | Notification of Paul Taylor as a person with significant control on 1 June 2017 | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | MR01 |
Registration of charge 004279000005, created on 5 May 2017
|
|
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |