Advanced company searchLink opens in new window

TAYLORS PROPERTIES (BEDWORTH) LIMITED

Company number 01263599

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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