Advanced company searchLink opens in new window

TAYLORMED (UK) LIMITED

Company number 05503557

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)
27 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
14 May 2009 288b Appointment Terminated Secretary claire emerson
16 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2007 363a Return made up to 08/07/07; full list of members
12 Oct 2007 288c Director's particulars changed
12 Oct 2007 287 Registered office changed on 12/10/07 from: 46-48 lowther street carlisle cumbria CA3 8DP
16 Jul 2007 288c Director's particulars changed
16 Jul 2007 288c Director's particulars changed
14 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
12 Apr 2007 287 Registered office changed on 12/04/07 from: 28 main street brampton cumbria CA8 1RS
25 Oct 2006 288c Director's particulars changed
06 Sep 2006 363s Return made up to 08/07/06; full list of members
17 Jul 2006 288b Director resigned
17 Jul 2006 288b Director resigned
18 Oct 2005 CERTNM Company name changed jbw housing LIMITED\certificate issued on 18/10/05
14 Oct 2005 287 Registered office changed on 14/10/05 from: common house, gelt road brampton cumbria CA8 1QQ
14 Oct 2005 225 Accounting reference date extended from 31/07/06 to 31/10/06
14 Oct 2005 288a New director appointed
14 Oct 2005 288a New director appointed
14 Oct 2005 288a New director appointed
14 Oct 2005 288a New director appointed
14 Oct 2005 288a New secretary appointed
14 Oct 2005 88(2)R Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100