Advanced company searchLink opens in new window

TAYLOR-BARNES SERVICES LIMITED

Company number 04344442

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)
20 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 8 October 2015
14 Apr 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
14 Apr 2015 600 Appointment of a voluntary liquidator
14 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator
22 Oct 2014 AD01 Registered office address changed from 48 Chantry Lane Necton Swaffham Norfolk PE37 8ET to Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 22 October 2014
21 Oct 2014 4.20 Statement of affairs with form 4.19
21 Oct 2014 600 Appointment of a voluntary liquidator
21 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-09
02 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
30 Jul 2013 TM01 Termination of appointment of Steven Taylor as a director
15 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Malcolm Barnes on 21 December 2009
07 Jan 2010 CH01 Director's details changed for Susan Doreen Barnes on 23 December 2009
07 Jan 2010 CH01 Director's details changed for Steven Andrew Taylor on 21 December 2009
01 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008