Advanced company searchLink opens in new window

TAYLOR OAK LIMITED

Company number 05846812

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2019 DS01 Application to strike the company off the register
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Aug 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
17 Dec 2016 AA Micro company accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50
19 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50
16 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
29 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
25 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
19 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
14 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Mr Ian Alexander Taylor on 7 June 2012
14 Jun 2012 CH03 Secretary's details changed for Anna Louise Taylor on 7 June 2012
14 Jun 2012 AD01 Registered office address changed from 50 St. Swithin's Road Tankerton Whitstable Kent CT5 2HX England on 14 June 2012
14 Jun 2012 AD01 Registered office address changed from Lyndales Pilgrims Way Boughton Aluph Ashford Kent TN25 4JD on 14 June 2012
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders