- Company Overview for TAYLOR MANNING (ELECTRICAL) LIMITED (01242159)
- Filing history for TAYLOR MANNING (ELECTRICAL) LIMITED (01242159)
- People for TAYLOR MANNING (ELECTRICAL) LIMITED (01242159)
- Insolvency for TAYLOR MANNING (ELECTRICAL) LIMITED (01242159)
- More for TAYLOR MANNING (ELECTRICAL) LIMITED (01242159)
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 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2017 | |
09 Dec 2016 | AD01 | Registered office address changed from Kempston Mill Hill Edenbridge Kent TN8 5DQ to 44-46 Old Steine Brighton East Sussex BN1 1NH on 9 December 2016 | |
06 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | 4.70 | Declaration of solvency | |
24 Nov 2016 | TM01 | Termination of appointment of Susan Elizabeth Lawrence as a director on 23 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Hayley Frances Lawrence as a director on 23 November 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | TM02 | Termination of appointment of Geoffrey Michael Peck as a secretary on 1 April 2015 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Apr 2015 | TM01 | Termination of appointment of Geoffrey Michael Peck as a director on 1 April 2015 | |
03 Apr 2015 | AP01 | Appointment of Ms Hayley Frances Lawrence as a director on 1 April 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Geoffrey Michael Peck as a director on 16 February 2015 | |
19 Feb 2015 | AP01 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 16 February 2015 | |
25 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
|
|
23 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
22 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | AP03 | Appointment of Mr Geoffrey Michael Peck as a secretary | |
11 Jun 2012 | TM01 | Termination of appointment of Peter Manning as a director | |
03 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders |