- Company Overview for TAYLOR OAK LIMITED (05846812)
- Filing history for TAYLOR OAK LIMITED (05846812)
- People for TAYLOR OAK LIMITED (05846812)
- More for TAYLOR OAK LIMITED (05846812)
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
|
|
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
|
|
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
|
|
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
|
|
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 |