Advanced company searchLink opens in new window

TAYLOR HERRING BRAND COMMUNICATIONS LIMITED

Company number 04195934

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2018 DS01 Application to strike the company off the register
26 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
03 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
26 May 2017 CS01 Confirmation statement made on 6 April 2017 with updates
04 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
18 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
28 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
22 Jun 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
07 Aug 2014 AA Group of companies' accounts made up to 31 October 2013
22 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
01 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
29 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
11 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
11 Apr 2012 AD01 Registered office address changed from 11 Westway Centre 67 St Marks Road London W10 6JG on 11 April 2012
14 Mar 2012 AA Accounts for a dormant company made up to 31 October 2011
11 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
07 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
19 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
19 Apr 2010 CH03 Secretary's details changed for Catherine Sarah Taylor on 6 April 2010
19 Apr 2010 CH01 Director's details changed for James Herring on 6 April 2010
19 Apr 2010 CH01 Director's details changed for Catherine Sarah Taylor on 6 April 2010
08 Feb 2010 AA Accounts for a dormant company made up to 31 October 2009