- Company Overview for HARRISON AND TAYLOR REBORE LIMITED (05467308)
- Filing history for HARRISON AND TAYLOR REBORE LIMITED (05467308)
- People for HARRISON AND TAYLOR REBORE LIMITED (05467308)
- Charges for HARRISON AND TAYLOR REBORE LIMITED (05467308)
- Insolvency for HARRISON AND TAYLOR REBORE LIMITED (05467308)
- More for HARRISON AND TAYLOR REBORE LIMITED (05467308)
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) |
---|---|---|---|
03 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2013 | L64.07 | Completion of winding up | |
17 Aug 2010 | 1.4 | Notice of completion of voluntary arrangement | |
17 Aug 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 February 2010 | |
17 Aug 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 February 2009 | |
26 Mar 2010 | COCOMP | Order of court to wind up | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2006 | |
29 Feb 2008 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
20 Nov 2007 | CERTNM | Company name changed william taylor steelfixing limit ed\certificate issued on 20/11/07 | |
19 Jul 2006 | 363s | Return made up to 31/05/06; full list of members | |
09 Aug 2005 | 395 | Particulars of mortgage/charge | |
17 Jun 2005 | 288b | Secretary resigned | |
17 Jun 2005 | 288b | Director resigned | |
17 Jun 2005 | 287 | Registered office changed on 17/06/05 from: 24 cairn park longframlington morpeth northumberland NE65 8JS | |
17 Jun 2005 | 288a | New director appointed | |
17 Jun 2005 | 288a | New secretary appointed;new director appointed | |
31 May 2005 | NEWINC | Incorporation |