- Company Overview for THE TAYBANK LIMITED (04653699)
- Filing history for THE TAYBANK LIMITED (04653699)
- People for THE TAYBANK LIMITED (04653699)
- Insolvency for THE TAYBANK LIMITED (04653699)
- More for THE TAYBANK LIMITED (04653699)
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) |
---|---|---|---|
17 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2019 | WU15 | Notice of final account prior to dissolution | |
20 Nov 2018 | WU07 | Progress report in a winding up by the court | |
20 Nov 2017 | WU07 | Progress report in a winding up by the court | |
17 Nov 2016 | LIQ MISC | INSOLVENCY:annual progress report for period up to 14/09/2016 | |
07 Jun 2016 | COCOMP | Order of court to wind up | |
19 Oct 2015 | COCOMP |
Order of court to wind up
|
|
08 Oct 2015 | AD01 | Registered office address changed from 12 Helmet Row London EC1V 3QJ to Unit 121 Gloucester Quays Designer Outlet St. Ann Way Gloucester GL1 5SH on 8 October 2015 | |
03 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Oct 2013 | CH03 | Secretary's details changed for Beverley Jane Large on 26 October 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Beverley Jane Large on 26 October 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Nigel Abbott Large on 26 October 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 23 July 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
05 Jan 2012 | OCRESCIND | Order of court to rescind winding up | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Jun 2011 | COCOMP | Order of court to wind up | |
15 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders |