- Company Overview for FRANK TAYLOR (CHEMISTS) LIMITED (00629695)
- Filing history for FRANK TAYLOR (CHEMISTS) LIMITED (00629695)
- People for FRANK TAYLOR (CHEMISTS) LIMITED (00629695)
- Charges for FRANK TAYLOR (CHEMISTS) LIMITED (00629695)
- More for FRANK TAYLOR (CHEMISTS) LIMITED (00629695)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2017 | DS01 | Application to strike the company off the register | |
09 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
26 Jan 2016 | CH01 | Director's details changed for Mr Utamkumar Govind Patel on 1 January 2016 | |
26 Jan 2016 | CH01 | Director's details changed for Mr Chimanlal Govind Patel on 1 January 2016 | |
26 Jan 2016 | CH03 | Secretary's details changed for Mr Chimanlal Govind Patel on 1 January 2016 | |
06 Dec 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
17 Nov 2014 | AA | Accounts for a small company made up to 7 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
06 Sep 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
21 Nov 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
02 Dec 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
11 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2010 | AA | Full accounts made up to 28 February 2010 | |
15 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
15 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 |