Advanced company searchLink opens in new window

TAYLOR FUCHS CONSULTANCY LIMITED

Company number 05598903

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2010 AD01 Registered office address changed from 48a Arnhill Road Gretton Corby Northamptonshire NN17 3DN England on 9 July 2010
21 Jan 2010 CH01 Director's details changed for Mr Giles Michael Gummer Fuchs on 1 January 2010
23 Dec 2009 AD01 Registered office address changed from 48a Arnhill Road Gretton Corby Northamptonshire NN17 3DN United Kingdom on 23 December 2009
09 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
Statement of capital on 2009-11-09
  • GBP 100
02 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Aug 2009 287 Registered office changed on 24/08/2009 from 48A arnhill road gretton northamptonshire NN17 3DN
13 Nov 2008 363a Return made up to 20/10/08; full list of members
13 Nov 2008 288c Director's Change of Particulars / giles fuchs / 01/11/2007 / Title was: , now: mr; HouseName/Number was: , now: flat 5,; Street was: beckett house, now: latimer & crick cattlemarket road; Area was: 14 billing road, now: ; Post Code was: NN1 5AW, now: NN1 1HL; Country was: , now: united kingdom
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
20 Nov 2007 363s Return made up to 20/10/07; no change of members
20 Nov 2007 363(287) Registered office changed on 20/11/07
11 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
09 Nov 2006 363s Return made up to 20/10/06; full list of members
09 Nov 2006 363(288) Director's particulars changed
25 Oct 2005 288b Secretary resigned
20 Oct 2005 NEWINC Incorporation