Advanced company searchLink opens in new window

TAYLOR HOBSON OVERSEAS LIMITED

Company number 03230303

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)
24 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2013 AD01 Registered office address changed from PO Box 36 New Star Road Leicester Leicestershire LE4 9JQ on 1 July 2013
28 Jun 2013 4.70 Declaration of solvency
28 Jun 2013 600 Appointment of a voluntary liquidator
28 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-13
14 Jan 2013 SH19 Statement of capital on 14 January 2013
  • GBP 1
14 Jan 2013 SH20 Statement by Directors
14 Jan 2013 CAP-SS Solvency Statement dated 07/01/13
14 Jan 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2013 TM02 Termination of appointment of Kathryn Ethel Sena as a secretary on 4 January 2013
10 Jan 2013 TM01 Termination of appointment of Craig Timothy Howarth as a director on 4 January 2013
10 Jan 2013 TM01 Termination of appointment of Bruce Peter Wilson as a director on 4 January 2013
15 Aug 2012 AA Full accounts made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
02 Jul 2012 TM01 Termination of appointment of John Joseph Molinelli as a director on 1 July 2012
09 Aug 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
27 Jul 2010 AA Full accounts made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Mr Bruce Peter Wilson on 1 July 2010
27 Jul 2010 CH01 Director's details changed for Craig Timothy Howarth on 1 July 2010
26 Jul 2010 AD03 Register(s) moved to registered inspection location
26 Jul 2010 AD02 Register inspection address has been changed
17 Sep 2009 288c Director and Secretary's Change of Particulars / david coley / 21/08/2009 / Nationality was: other, now: british; HouseName/Number was: 77, now: 65; Street was: st bernards road, now: lady byron lane; Area was: , now: knowle; Post Code was: B92 7DF, now: B93 9AX