- Company Overview for TAYLORS PROPERTIES (BEDWORTH) LIMITED (01263599)
- Filing history for TAYLORS PROPERTIES (BEDWORTH) LIMITED (01263599)
- People for TAYLORS PROPERTIES (BEDWORTH) LIMITED (01263599)
- Charges for TAYLORS PROPERTIES (BEDWORTH) LIMITED (01263599)
- More for TAYLORS PROPERTIES (BEDWORTH) LIMITED (01263599)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2020 | DS01 | Application to strike the company off the register | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 May 2019 | PSC02 | Notification of Taylors Electrical of Bedworth Limited as a person with significant control on 29 May 2019 | |
29 May 2019 | PSC07 | Cessation of Penelope Jane Slater as a person with significant control on 29 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from 91 Ospringe Road Faversham Kent ME13 7LG England to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 22 October 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mrs Penelope Jane Slater on 14 November 2017 | |
14 Nov 2017 | PSC04 | Change of details for Mrs Penelope Jane Slater as a person with significant control on 14 November 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
09 Mar 2017 | AD01 | Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to 91 Ospringe Road Faversham Kent ME13 7LG on 9 March 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Miss Victoria Claire Slater on 21 October 2015 | |
21 Oct 2015 | CH03 | Secretary's details changed for Victoria Claire Slater on 21 October 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders |