Advanced company searchLink opens in new window

P. & S. TAYLOR LIMITED

Company number 01133672

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)
16 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 4 June 2018
20 Jun 2017 AD01 Registered office address changed from 110-114 Duke Street Liverpool L1 5AG England to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 20 June 2017
16 Jun 2017 600 Appointment of a voluntary liquidator
16 Jun 2017 LIQ01 Declaration of solvency
16 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-05
16 Jun 2017 LIQ01 Declaration of solvency
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9,000
11 Apr 2016 AD01 Registered office address changed from 61 Rodney Street Liverpool L1 9ER to 110-114 Duke Street Liverpool L1 5AG on 11 April 2016
06 Aug 2015 AA Accounts for a small company made up to 30 June 2014
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 9,000
28 Mar 2014 AA Accounts for a small company made up to 30 June 2013
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 9,000
04 Apr 2013 AA Accounts for a small company made up to 30 June 2012
04 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
29 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
31 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
31 Mar 2011 CH01 Director's details changed for Mr Stuart Morris on 20 March 2011
17 Mar 2011 AA Accounts for a small company made up to 30 June 2010
18 Aug 2010 AD01 Registered office address changed from Axis Business Park Gillmoss Liverpool Merseyside L11 0JA on 18 August 2010