- Company Overview for TAYLORED ENTERPRISES LTD (05433591)
- Filing history for TAYLORED ENTERPRISES LTD (05433591)
- People for TAYLORED ENTERPRISES LTD (05433591)
- More for TAYLORED ENTERPRISES LTD (05433591)
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 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2012 | TM02 | Termination of appointment of Grace Accountancy Services Limited as a secretary on 13 June 2012 | |
13 Jun 2012 | AR01 |
Annual return made up to 22 April 2012 with full list of shareholders
Statement of capital on 2012-06-13
|
|
13 Jun 2012 | TM02 | Termination of appointment of Grace Accountancy Services Limited as a secretary on 13 June 2012 | |
10 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2012 | DS01 | Application to strike the company off the register | |
03 Nov 2011 | AD01 | Registered office address changed from Lodore Lodge Flat 5 636 Wilmslow Road Didsbrury Manchester M20 6AH United Kingdom on 3 November 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
04 Jul 2011 | AD01 | Registered office address changed from 8 Lower Ormond Street Unit 4 Manchester Manchester M1 5QF Uk on 4 July 2011 | |
19 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
07 Jun 2010 | CH04 | Secretary's details changed for Grace Accountancy Services Limited on 22 April 2010 | |
09 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
29 Apr 2009 | 363a | Return made up to 22/04/09; full list of members | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from lodore lodge flat 5 638 wilmslow road didsbrury manchester M20 6AH | |
23 Dec 2008 | AA | Accounts made up to 31 March 2008 | |
19 Nov 2008 | 363a | Return made up to 22/04/08; full list of members | |
16 May 2008 | 288c | Director's Change of Particulars / jonathan taylor / 01/04/2007 / Title was: , now: mr; HouseName/Number was: , now: flat 5,; Street was: 20 sir william court, now: 638 widmslow road; Area was: off hall lane baguley, now: didsbrury; Region was: , now: manchester; Post Code was: M23 1WA, now: M20 6AH; Country was: , now: U. k | |
06 Mar 2008 | 363s | Return made up to 22/04/07; no change of members | |
28 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: 20 sir williams court off hall lane manchester M23 1WA | |
04 Jul 2007 | 225 | Accounting reference date shortened from 31/05/07 to 31/03/07 | |
30 Jan 2007 | AA | Total exemption full accounts made up to 31 May 2006 | |
02 Nov 2006 | CERTNM | Company name changed taylored landscapes LTD\certificate issued on 02/11/06 |