- Company Overview for TAYZAR LIMITED (04767121)
- Filing history for TAYZAR LIMITED (04767121)
- People for TAYZAR LIMITED (04767121)
- Insolvency for TAYZAR LIMITED (04767121)
- More for TAYZAR LIMITED (04767121)
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 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2022 | LIQ01 | Declaration of solvency | |
07 Dec 2022 | AD01 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 7 December 2022 | |
07 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2022 | AA | Total exemption full accounts made up to 14 November 2022 | |
16 Nov 2022 | AA01 | Previous accounting period shortened from 30 April 2023 to 14 November 2022 | |
14 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Oct 2022 | PSC04 | Change of details for Mr Paul Vernon Roberts as a person with significant control on 2 September 2019 | |
05 Oct 2022 | PSC01 | Notification of Christopher Thomas Roberts as a person with significant control on 2 September 2019 | |
30 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
30 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ on 22 October 2020 | |
25 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
08 Jun 2020 | AD01 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 8 June 2020 | |
02 Mar 2020 | SH10 | Particulars of variation of rights attached to shares | |
02 Mar 2020 | SH08 | Change of share class name or designation | |
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 April 2019 | |
19 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates |