- Company Overview for TAYLORS ELECTRICAL OF BEDWORTH LIMITED (01293293)
- Filing history for TAYLORS ELECTRICAL OF BEDWORTH LIMITED (01293293)
- People for TAYLORS ELECTRICAL OF BEDWORTH LIMITED (01293293)
- Charges for TAYLORS ELECTRICAL OF BEDWORTH LIMITED (01293293)
- Insolvency for TAYLORS ELECTRICAL OF BEDWORTH LIMITED (01293293)
- More for TAYLORS ELECTRICAL OF BEDWORTH LIMITED (01293293)
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) |
---|---|---|---|
13 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2021 | |
01 Feb 2021 | LIQ06 | Resignation of a liquidator | |
04 May 2020 | AD01 | Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 4 May 2020 | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
04 May 2020 | 600 | Appointment of a voluntary liquidator | |
04 May 2020 | LIQ01 | Declaration of solvency | |
17 Mar 2020 | MR04 | Satisfaction of charge 3 in full | |
05 Dec 2019 | CH01 | Director's details changed for Rebecca Louise Slater on 31 December 2016 | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Nov 2017 | PSC04 | Change of details for Mrs Penelope Jane Slater as a person with significant control on 14 November 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mrs Penelope Jane Slater on 14 November 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
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 |