Advanced company searchLink opens in new window

FRANK TAYLOR (CHEMISTS) LIMITED

Company number 00629695

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)
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
  • GBP 326
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
  • GBP 326
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
  • GBP 326
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